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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 211 E 43RD STREET / #608, NEW YORK, NY, United States, 10017 |
Name | Role | Address |
---|---|---|
MOHAMMAD N RAHMAN | Chief Executive Officer | 211 EAST 43RD ST / SUITE #608, NEW YORK, NY, United States, 10017 |
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) |
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