ABREU TOURS INC.

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 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | SUITE 2309, 875 AVENUE OF THE AMERICAS, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
JOAO F D'ANDRADE | Chief Executive Officer | 350 FIFTH AVE SUITE 2414, NEW YORK, NY, United States, 10018 |
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) |
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 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State