Search icon

ENJOY AMERICA TRAVEL CLUB, INC.

Company Details

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

Chief Executive Officer

Name Role Address
GAREGIN SHAGINYAN Chief Executive Officer 244 5TH AVE, SUITE 2331, NEW YORK, NY, United States, 10001

DOS Process Agent

Name Role Address
ENJOY AMERICA TRAVEL CLUB, INC. DOS Process Agent 244 5TH AVE, SUITE 2331, NEW YORK, NY, United States, 10001

History

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)

Filings

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