Search icon

ZOHAR TOURS CORPORATION

Headquarter

Company Details

Name: ZOHAR TOURS CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Jan 1999 (26 years ago)
Entity Number: 2339801
ZIP code: 33139
County: New York
Place of Formation: New York
Address: 407 LINCOLN ROAD, STE 11K, MAIMI BEACH, FL, United States, 33139
Principal Address: 5600 COLLINS AVE., APT. 17L, MAIMI BEACH, FL, United States, 33140

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
GUILLERMO RODRIGUES Chief Executive Officer 407 LINCOLN ROAD, STE 11K, MIAMI BEACH, FL, United States, 33139

DOS Process Agent

Name Role Address
GUILLERMO RODRIGUES DOS Process Agent 407 LINCOLN ROAD, STE 11K, MAIMI BEACH, FL, United States, 33139

Links between entities

Type:
Headquarter of
Company Number:
F15000002882
State:
FLORIDA

History

Start date End date Type Value
2007-04-24 2017-01-03 Address 1 UNION SQ W, STE 510, NEW YORK, NY, 10003, USA (Type of address: Service of Process)
2007-04-24 2017-01-03 Address 1 UNION SQ W, STE 510, NEW YORK, NY, 10003, USA (Type of address: Principal Executive Office)
2007-04-24 2017-01-03 Address 1 UNION SQ W, STE 510, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)
2005-02-28 2007-04-24 Address 7 PARK AVE, STE 21, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2005-02-28 2007-04-24 Address 7 PARK AVE, STE 21, NEW YORK, NY, 10016, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
170103006956 2017-01-03 BIENNIAL STATEMENT 2017-01-01
150107006916 2015-01-07 BIENNIAL STATEMENT 2015-01-01
130109007071 2013-01-09 BIENNIAL STATEMENT 2013-01-01
110125003012 2011-01-25 BIENNIAL STATEMENT 2011-01-01
090105003143 2009-01-05 BIENNIAL STATEMENT 2009-01-01

Date of last update: 31 Mar 2025

Sources: New York Secretary of State