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