Name: | INTERNATIONAL TRAVEL & RESORTS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 04 Mar 1975 (50 years ago) |
Entity Number: | 363992 |
ZIP code: | 10538 |
County: | New York |
Place of Formation: | New York |
Address: | 6 DEPOT WAY WEST, STE 208, LARCHMONT, NY, United States, 10538 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
STEPHEN A HICKS | Chief Executive Officer | 6 DEPOT WAY WEST, STE 208, LARCHMONT, NY, United States, 10538 |
Name | Role | Address |
---|---|---|
INTERNATIONAL TRAVEL & RESORTS, INC. | DOS Process Agent | 6 DEPOT WAY WEST, STE 208, LARCHMONT, NY, United States, 10538 |
Start date | End date | Type | Value |
---|---|---|---|
2011-02-22 | 2021-03-18 | Address | 6 DEPOT WAY WEST, STE 208, LARCHMONT, NY, 10538, USA (Type of address: Service of Process) |
2009-03-06 | 2011-02-22 | Address | 211 EAST 43RD ST, STE 1405, NEW YORK, NY, 10017, 4748, USA (Type of address: Principal Executive Office) |
2009-03-06 | 2011-02-22 | Address | 211 E 43RD ST, STE 1405, NEW YORK, NY, 10017, 4748, USA (Type of address: Service of Process) |
2003-02-27 | 2011-02-22 | Address | 300 EAST 40TH STREET, NEW YORK, NY, 10016, 2188, USA (Type of address: Chief Executive Officer) |
2003-02-27 | 2009-03-06 | Address | 300 EAST 40TH STREET, NEW YORK, NY, 10016, 2188, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210318060413 | 2021-03-18 | BIENNIAL STATEMENT | 2021-03-01 |
190305060547 | 2019-03-05 | BIENNIAL STATEMENT | 2019-03-01 |
170302006631 | 2017-03-02 | BIENNIAL STATEMENT | 2017-03-01 |
150306006230 | 2015-03-06 | BIENNIAL STATEMENT | 2015-03-01 |
130312006425 | 2013-03-12 | BIENNIAL STATEMENT | 2013-03-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State