Name: | WAC TRAVEL LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 02 Mar 2007 (18 years ago) |
Entity Number: | 3483915 |
ZIP code: | 10960 |
County: | New York |
Place of Formation: | New York |
Address: | 204 JEWETT RD, NYACK, NY, United States, 10960 |
Principal Address: | 15 N MILL ST, Suite 205, NYACK, NY, United States, 10960 |
Shares Details
Shares issued 20000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
MICHAEL ALTMAN | DOS Process Agent | 204 JEWETT RD, NYACK, NY, United States, 10960 |
Name | Role | Address |
---|---|---|
HILARY ALTMAN | Chief Executive Officer | 15 N MILL ST, SUITE 205, NYACK, NY, United States, 10960 |
Name | Role | Address |
---|---|---|
SPIEGEL & UTRERA, P.A., P.C. | Agent | 45 JOHN STREET, SUITE 711, NEW YORK, NY, 10038 |
Start date | End date | Type | Value |
---|---|---|---|
2025-02-04 | 2025-02-04 | Address | 15 N MILL ST, SUITE 205, NYACK, NY, 10960, USA (Type of address: Chief Executive Officer) |
2025-02-04 | 2025-02-04 | Address | 70 S BROADWAY, NYACK, NY, 10960, USA (Type of address: Chief Executive Officer) |
2021-05-07 | 2025-02-04 | Address | 70 S BROADWAY, NYACK, NY, 10960, USA (Type of address: Chief Executive Officer) |
2021-05-07 | 2025-02-04 | Address | 70 S BROADWAY, NYACK, NY, 10960, USA (Type of address: Service of Process) |
2019-03-28 | 2021-05-07 | Address | 70 S BROADWAY, SUITE 1, NYACK, NY, 10960, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250204003635 | 2025-02-04 | BIENNIAL STATEMENT | 2025-02-04 |
210507060486 | 2021-05-07 | BIENNIAL STATEMENT | 2021-03-01 |
190328060328 | 2019-03-28 | BIENNIAL STATEMENT | 2019-03-01 |
170302006707 | 2017-03-02 | BIENNIAL STATEMENT | 2017-03-01 |
130424006011 | 2013-04-24 | BIENNIAL STATEMENT | 2013-03-01 |
Date of last update: 28 Mar 2025
Sources: New York Secretary of State