Search icon

ABREU TOURS INC.

Company claim

Is this your business?

Get access!

Company Details

Name: ABREU TOURS INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 29 Aug 1974 (51 years ago)
Entity Number: 351041
ZIP code: 10001
County: New York
Place of Formation: Delaware
Principal Address: 350 FIFTH AVE SUITE 2414, NEW YORK, NY, United States, 10118
Address: SUITE 2309, 875 AVENUE OF THE AMERICAS, NEW YORK, NY, United States, 10001

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent SUITE 2309, 875 AVENUE OF THE AMERICAS, NEW YORK, NY, United States, 10001

Chief Executive Officer

Name Role Address
JOAO F D'ANDRADE Chief Executive Officer 350 FIFTH AVE SUITE 2414, NEW YORK, NY, United States, 10018

Form 5500 Series

Employer Identification Number (EIN):
132802571
Plan Year:
2009
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
8
Sponsors Telephone Number:

History

Start date End date Type Value
2000-10-12 2012-07-16 Address 350 FIFTH AVE SUITE 2414, NEW YORK, NY, 10118, 2414, USA (Type of address: Service of Process)
1999-11-29 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
1996-09-05 2000-10-12 Address 25 WEST 45TH ST, SUITE 1309, NEW YORK, NY, 10036, 4902, USA (Type of address: Chief Executive Officer)
1993-04-28 2000-10-12 Address 1328 MIDLAND AVENUE, BRONXVILLE, NY, 10708, USA (Type of address: Principal Executive Office)
1993-04-28 1996-09-05 Address 317 EAST 34TH STREET, NEW YORK CITY, NY, 10016, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
SR-5097 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
120716001178 2012-07-16 CERTIFICATE OF CHANGE 2012-07-16
20071217013 2007-12-17 ASSUMED NAME CORP INITIAL FILING 2007-12-17
060814002290 2006-08-14 BIENNIAL STATEMENT 2006-08-01
040903002587 2004-09-03 BIENNIAL STATEMENT 2004-08-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State