Name: | WK TRAVEL, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 16 Jan 2009 (16 years ago) |
Entity Number: | 3764082 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Nevada |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Principal Address: | 137 WEST 25TH STREET, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
WERNER KUNZ-CHO | Chief Executive Officer | 137 WEST 25TH STREET, NEW YORK, NY, United States, 10001 |
Start date | End date | Type | Value |
---|---|---|---|
2025-01-02 | 2025-01-02 | Address | 137 WEST 25TH STREET FL 11, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer) |
2024-01-08 | 2025-01-02 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2024-01-08 | 2024-01-08 | Address | 137 WEST 25TH STREET FL 11, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer) |
2024-01-08 | 2025-01-02 | Address | 137 WEST 25TH STREET FL 11, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer) |
2021-01-22 | 2024-01-08 | Address | 137 WEST 25TH STREET FL 11, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250102002408 | 2025-01-02 | BIENNIAL STATEMENT | 2025-01-02 |
240108000701 | 2024-01-05 | CERTIFICATE OF CHANGE BY ENTITY | 2024-01-05 |
230109004034 | 2023-01-09 | BIENNIAL STATEMENT | 2023-01-01 |
210122060268 | 2021-01-22 | BIENNIAL STATEMENT | 2021-01-01 |
190424060069 | 2019-04-24 | BIENNIAL STATEMENT | 2019-01-01 |
Date of last update: 27 Mar 2025
Sources: New York Secretary of State