Name: | ENJOY AMERICA TRAVEL CLUB, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 24 Oct 2002 (22 years ago) |
Entity Number: | 2826867 |
ZIP code: | 10001 |
County: | New York |
Place of Formation: | New York |
Address: | 244 5TH AVE, SUITE 2331, NEW YORK, NY, United States, 10001 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
GAREGIN SHAGINYAN | Chief Executive Officer | 244 5TH AVE, SUITE 2331, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
ENJOY AMERICA TRAVEL CLUB, INC. | DOS Process Agent | 244 5TH AVE, SUITE 2331, NEW YORK, NY, United States, 10001 |
Start date | End date | Type | Value |
---|---|---|---|
2018-10-02 | 2020-12-01 | Address | 244 5TH AVE, SUITE 2331, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
2016-10-28 | 2018-10-02 | Address | 149 MADISON AVE,, SUITE 1171, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
2016-10-28 | 2018-10-02 | Address | 149 MADISON AVE,, SUITE 1171, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office) |
2016-10-28 | 2018-10-02 | Address | 149 MADISON AVE,, SUITE 1171, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer) |
2012-10-23 | 2016-10-28 | Address | 234 5TH AVE, STE 4320, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer) |
2008-10-08 | 2016-10-28 | Address | 234 5TH AVE, STE 4320, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office) |
2008-10-08 | 2012-10-23 | Address | 234 5TH AVE, STE 4320, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer) |
2008-10-08 | 2016-10-28 | Address | 234 5TH AVE, STE 4320, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
2004-12-09 | 2008-10-08 | Address | 165 BENNETT AVE, SUITE 5H, NEW YORK, NY, 10040, USA (Type of address: Principal Executive Office) |
2004-12-09 | 2008-10-08 | Address | 165 BENNETT AVE, SUITE 5H, NEW YORK, NY, 10040, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
201201061580 | 2020-12-01 | BIENNIAL STATEMENT | 2020-10-01 |
181002006723 | 2018-10-02 | BIENNIAL STATEMENT | 2018-10-01 |
161028006143 | 2016-10-28 | BIENNIAL STATEMENT | 2016-10-01 |
121023006124 | 2012-10-23 | BIENNIAL STATEMENT | 2012-10-01 |
101103002975 | 2010-11-03 | BIENNIAL STATEMENT | 2010-10-01 |
081008002417 | 2008-10-08 | BIENNIAL STATEMENT | 2008-10-01 |
061107002253 | 2006-11-07 | BIENNIAL STATEMENT | 2006-10-01 |
041209002732 | 2004-12-09 | BIENNIAL STATEMENT | 2004-10-01 |
021024000731 | 2002-10-24 | CERTIFICATE OF INCORPORATION | 2002-10-24 |
Date of last update: 05 Feb 2025
Sources: New York Secretary of State