Name: | ACCONCIA TRAVEL OFFICE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 27 Feb 1969 (56 years ago) |
Entity Number: | 273171 |
ZIP code: | 10458 |
County: | Bronx |
Place of Formation: | New York |
Address: | 2378 HUGHES AVENUE, BRONX, NY, United States, 10458 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ACCONCIA TRAVEL OFFICE, INC. | DOS Process Agent | 2378 HUGHES AVENUE, BRONX, NY, United States, 10458 |
Name | Role | Address |
---|---|---|
MASSIMILIANO PAGANINI | Chief Executive Officer | 400 E 90TH STREET APT. 15D, NEW YORK, NY, United States, 10128 |
Start date | End date | Type | Value |
---|---|---|---|
2025-02-03 | 2025-02-03 | Address | 400 E 90TH STREET APT. 15D, NEW YORK, NY, 10128, USA (Type of address: Chief Executive Officer) |
2023-11-01 | 2025-02-03 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-10-20 | 2025-02-03 | Address | 400 E 90TH STREET APT. 15D, NEW YORK, NY, 10128, USA (Type of address: Chief Executive Officer) |
2023-10-20 | 2023-11-01 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-10-20 | 2025-02-03 | Address | 2378 HUGHES AVENUE, BRONX, NY, 10458, USA (Type of address: Service of Process) |
1969-02-27 | 2023-10-20 | Address | 2073 STRANG AVE., BRONX, NY, 10466, USA (Type of address: Service of Process) |
1969-02-27 | 2023-10-20 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250203004473 | 2025-02-03 | BIENNIAL STATEMENT | 2025-02-03 |
231020002100 | 2023-10-20 | BIENNIAL STATEMENT | 2023-02-01 |
20100823014 | 2010-08-23 | ASSUMED NAME CORP INITIAL FILING | 2010-08-23 |
739585-6 | 1969-02-27 | CERTIFICATE OF INCORPORATION | 1969-02-27 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State