Search icon

AUSTRIAN TOURIST OFFICE, INC.

Company Details

Name: AUSTRIAN TOURIST OFFICE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Dec 2001 (23 years ago)
Entity Number: 2711685
ZIP code: 07030
County: New York
Place of Formation: New York
Address: 221 River Street, 9th Floor, Hoboken, NJ, United States, 07030
Principal Address: 61 BROADWAY, #1701, NEW YORK, NY, United States, 10006

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MICHAEL GIGL Chief Executive Officer 61 BROADWAY, #1701, NEW YORK, NY, United States, 10280

DOS Process Agent

Name Role Address
BOOKKEEPING USA INC DOS Process Agent 221 River Street, 9th Floor, Hoboken, NJ, United States, 07030

Form 5500 Series

Employer Identification Number (EIN):
134201821
Plan Year:
2023
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
9
Sponsors Telephone Number:

History

Start date End date Type Value
2023-12-01 2023-12-01 Address 61 BROADWAY, #1701, NEW YORK, NY, 10280, USA (Type of address: Chief Executive Officer)
2019-02-21 2023-12-01 Address 200 VESEY STREET, 24TH FLOOR, NEW YORK, NY, 10281, USA (Type of address: Service of Process)
2016-02-17 2023-12-01 Address 61 BROADWAY, #1701, NEW YORK, NY, 10280, USA (Type of address: Chief Executive Officer)
2016-02-17 2019-02-21 Address 375 SOUTH END AVENUE, 30C, NEW YORK, NY, 10280, USA (Type of address: Service of Process)
2012-02-06 2016-02-17 Address 353 13TH STREET, #3, BROOKLYN, NY, 11215, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
231201040228 2023-12-01 BIENNIAL STATEMENT 2023-12-01
220120004068 2022-01-20 BIENNIAL STATEMENT 2022-01-20
200211060140 2020-02-11 BIENNIAL STATEMENT 2019-12-01
190221060215 2019-02-21 BIENNIAL STATEMENT 2017-12-01
160217006208 2016-02-17 BIENNIAL STATEMENT 2015-12-01

Date of last update: 30 Mar 2025

Sources: New York Secretary of State