Name: | OTS TRAVEL SERVICE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 01 May 1969 (56 years ago) |
Entity Number: | 276186 |
ZIP code: | 10036 |
County: | New York |
Place of Formation: | New York |
Address: | 14 WEST 45TH ST 2ND FLR, NEW YORK, NY, United States, 10036 |
Shares Details
Shares issued 20000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 14 WEST 45TH ST 2ND FLR, NEW YORK, NY, United States, 10036 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
WATARU KOBAYASHI | Chief Executive Officer | 14 WEST 45TH ST 2ND FLR, NEW YORK, NY, United States, 10036 |
Start date | End date | Type | Value |
---|---|---|---|
2001-05-22 | 2005-08-12 | Address | 1212 AVENUE OF AMERICAS, STE 803, NEW YORK, NY, 10036, 1602, USA (Type of address: Chief Executive Officer) |
2001-05-22 | 2005-08-12 | Address | 1212 AVENUE OF AMERICAS, STE 803, NEW YORK, NY, 10036, 1602, USA (Type of address: Principal Executive Office) |
2001-05-22 | 2005-08-12 | Address | ATTN WATARU KOBAYASHI, 1212 AVE OF AMERICAS, STE 803, NEW YORK, NY, 10036, 1602, USA (Type of address: Service of Process) |
1999-04-29 | 2001-05-22 | Address | 230 PARK AVE, SUITE 1506, NEW YORK, NY, 10169, 1599, USA (Type of address: Chief Executive Officer) |
1999-04-29 | 2001-05-22 | Address | 230 PARK AVE, SUITE 1506, NEW YORK, NY, 10169, 1599, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
221014001230 | 2022-10-13 | CERTIFICATE OF ASSUMED NAME AMENDMENT | 2022-10-13 |
20171128106 | 2017-11-28 | ASSUMED NAME CORP INITIAL FILING | 2017-11-28 |
050812002572 | 2005-08-12 | BIENNIAL STATEMENT | 2005-05-01 |
030422002131 | 2003-04-22 | BIENNIAL STATEMENT | 2003-05-01 |
010522002590 | 2001-05-22 | BIENNIAL STATEMENT | 2001-05-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State