Search icon

ANADOLU TRAVEL CORP.

Company Details

Name: ANADOLU TRAVEL CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Dec 1998 (26 years ago)
Entity Number: 2326816
ZIP code: 10016
County: New York
Place of Formation: New York
Address: 90 PARK AVENUE, NEW YORK, NY, United States, 10016
Principal Address: 345 EAST 93RD STREET / #32F, NEW YORK, NY, United States, 10128

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
WALTER, CONSTON, ALEXANDER & GREEN, PC DOS Process Agent 90 PARK AVENUE, NEW YORK, NY, United States, 10016

Chief Executive Officer

Name Role Address
MRS TULUHAN ORAL-GURKAN Chief Executive Officer C/O A.T.C. ANADOLU, 345 EAST 93RD STREET / #32F, NEW YORK, NY, United States, 10128

History

Start date End date Type Value
2008-12-12 2010-12-22 Address C/O A.T.C. ANADOLU, 420 MADISON AVE, #1106, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2006-11-20 2010-12-22 Address 420 MADISON AVE., SUITE 1106, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office)
2006-11-20 2010-12-22 Address 90 PARK AVENUE, NEW YORK, NY, 10016, 1387, USA (Type of address: Service of Process)
2006-11-20 2008-12-12 Address C/O AT.T.C. ANADOLU, 420 MADISON AVE, #1106, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2002-12-03 2006-11-20 Address C/O AT.T.C. ANADOLU, 420 MADISON AVE, #1005, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2001-01-31 2006-11-20 Address 420 MADISON AVE., SUITE 1005, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office)
2001-01-31 2002-12-03 Address C/O A.T.C. ANADOLU, 420 MADISON AVE, #1500, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
1998-12-18 2006-11-20 Address 90 PARK AVENUE, NEW YORK, NY, 10016, 1387, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
101222002226 2010-12-22 BIENNIAL STATEMENT 2010-12-01
081212002376 2008-12-12 BIENNIAL STATEMENT 2008-12-01
061120002762 2006-11-20 BIENNIAL STATEMENT 2006-12-01
050107002848 2005-01-07 BIENNIAL STATEMENT 2004-12-01
021203002863 2002-12-03 BIENNIAL STATEMENT 2002-12-01
010131002393 2001-01-31 BIENNIAL STATEMENT 2000-12-01
981218000681 1998-12-18 CERTIFICATE OF INCORPORATION 1998-12-18

Date of last update: 07 Feb 2025

Sources: New York Secretary of State