Name: | MARAM TOURS & TRAVEL INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 07 May 2002 (23 years ago) |
Entity Number: | 2764194 |
ZIP code: | 10017 |
County: | Kings |
Place of Formation: | New York |
Address: | 733 THIRD AVENUE, SUITE 1664, NEW YORK, NY, United States, 10017 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
HANAA KHAHL | DOS Process Agent | 733 THIRD AVENUE, SUITE 1664, NEW YORK, NY, United States, 10017 |
Name | Role | Address |
---|---|---|
HANAA KHALIL | Chief Executive Officer | 482 GLENWOOD AVENUE, TEANECK, NJ, United States, 07666 |
Start date | End date | Type | Value |
---|---|---|---|
2009-04-15 | 2017-06-28 | Address | 701 SOUTHRIDGE WOOD BLVD, MONMOUTH JUNCTION, NJ, 08852, USA (Type of address: Chief Executive Officer) |
2009-04-15 | 2017-06-28 | Address | 701 SOUTHRIDGE WOOD BLVD, MONMOUTH JUNCTION, NJ, 08852, USA (Type of address: Principal Executive Office) |
2009-04-15 | 2017-06-28 | Address | 701 SOUTHRIDGE WOOD BLVD, MONMOUTH JUNCTION, NJ, 08852, USA (Type of address: Service of Process) |
2002-05-07 | 2009-04-15 | Address | 1726 84TH STREET, SUITE #16, BROOKLYN, NY, 11214, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
170628002005 | 2017-06-28 | BIENNIAL STATEMENT | 2016-05-01 |
140130000524 | 2014-01-30 | ANNULMENT OF DISSOLUTION | 2014-01-30 |
DP-1939009 | 2011-01-26 | DISSOLUTION BY PROCLAMATION | 2011-01-26 |
090415002034 | 2009-04-15 | BIENNIAL STATEMENT | 2008-05-01 |
020507000946 | 2002-05-07 | CERTIFICATE OF INCORPORATION | 2002-05-07 |
Date of last update: 06 Feb 2025
Sources: New York Secretary of State