Name: | TRAVEL TIX, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 19 Sep 2007 (17 years ago) |
Entity Number: | 3569718 |
ZIP code: | 10005 |
County: | Nassau |
Place of Formation: | New York |
Principal Address: | 71 AUDREY AVENUE, OYSTER BAY, NY, United States, 11771 |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
AMERIGO MAZZA | Chief Executive Officer | 71 AUDREY AVENUE, OYSTER BAY, NY, United States, 11771 |
Start date | End date | Type | Value |
---|---|---|---|
2024-01-11 | 2024-01-11 | Address | 71 AUDREY AVENUE, OYSTER BAY, NY, 11771, USA (Type of address: Chief Executive Officer) |
2020-10-08 | 2024-01-11 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2024-01-11 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2020-10-08 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2018-04-20 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2018-04-20 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2017-08-23 | 2024-01-11 | Address | 71 AUDREY AVENUE, OYSTER BAY, NY, 11771, USA (Type of address: Chief Executive Officer) |
2013-11-12 | 2018-04-20 | Address | (Type of address: Registered Agent) |
2013-11-12 | 2018-04-20 | Address | 71 AUDREY AVENUE, OYSTER BAY, NY, 11771, USA (Type of address: Service of Process) |
2007-09-19 | 2013-11-12 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240111001671 | 2024-01-11 | BIENNIAL STATEMENT | 2024-01-11 |
201008060238 | 2020-10-08 | BIENNIAL STATEMENT | 2019-09-01 |
SR-48054 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-48055 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
190116002036 | 2019-01-16 | BIENNIAL STATEMENT | 2017-09-01 |
180420000702 | 2018-04-20 | CERTIFICATE OF CHANGE | 2018-04-20 |
170823002001 | 2017-08-23 | BIENNIAL STATEMENT | 2015-09-01 |
131112000672 | 2013-11-12 | CERTIFICATE OF CHANGE | 2013-11-12 |
070919000354 | 2007-09-19 | CERTIFICATE OF INCORPORATION | 2007-09-19 |
Date of last update: 04 Feb 2025
Sources: New York Secretary of State