Search icon

NAZ TRAVELS INC.

Company Details

Name: NAZ TRAVELS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Jun 2005 (20 years ago)
Entity Number: 3220211
ZIP code: 10017
County: New York
Place of Formation: New York
Address: 211 E 43RD STREET / #608, NEW YORK, NY, United States, 10017
Principal Address: 211 EAST 43RD STREET / #608, NEW YORK, NY, United States, 10017

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 211 E 43RD STREET / #608, NEW YORK, NY, United States, 10017

Chief Executive Officer

Name Role Address
MOHAMMAD N RAHMAN Chief Executive Officer 211 EAST 43RD ST / SUITE #608, NEW YORK, NY, United States, 10017

History

Start date End date Type Value
2009-06-01 2011-06-14 Address 211 E 43RD ST, STE 608, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office)
2009-06-01 2011-06-14 Address 211 E 43RD STREET, STE 608, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2009-06-01 2011-06-14 Address 211 E 43RD ST, STE #608, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
2007-08-06 2009-06-01 Address 211 E 43RD ST, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2007-08-06 2009-06-01 Address 211 E 43RD ST, STE #608, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
2007-08-06 2009-06-01 Address 211 E 43RD ST, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office)
2005-06-17 2007-08-06 Address 211 E 43RD ST, NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
110614002470 2011-06-14 BIENNIAL STATEMENT 2011-06-01
090601002422 2009-06-01 BIENNIAL STATEMENT 2009-06-01
070806002394 2007-08-06 BIENNIAL STATEMENT 2007-06-01
050617000547 2005-06-17 CERTIFICATE OF INCORPORATION 2005-06-17

Date of last update: 04 Feb 2025

Sources: New York Secretary of State