Name: | RICH WORLDWIDE TRAVEL, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 28 Jan 1976 (49 years ago) |
Entity Number: | 390402 |
ZIP code: | 10528 |
County: | Westchester |
Place of Formation: | New York |
Address: | 500 MAMARONECK AVENUE, HARRISON, NY, United States, 10528 |
Shares Details
Shares issued 1000
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 500 MAMARONECK AVENUE, HARRISON, NY, United States, 10528 |
Start date | End date | Type | Value |
---|---|---|---|
1980-12-26 | 1981-02-09 | Name | METRIC TRAVEL SERVICE, INC. |
1980-12-12 | 1980-12-26 | Name | RICH TRAVEL OF WESTCHESTER, INC. |
1976-01-28 | 1980-12-12 | Name | METRIC TRAVEL SERVICE, INC. |
1976-01-28 | 2000-12-11 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1976-01-28 | 2009-03-16 | Address | 2 OVERHILL RD., SCARSDALE, NY, 10583, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20100204024 | 2010-02-04 | ASSUMED NAME LLC INITIAL FILING | 2010-02-04 |
090316000494 | 2009-03-16 | CERTIFICATE OF CHANGE | 2009-03-16 |
001211000249 | 2000-12-11 | CERTIFICATE OF AMENDMENT | 2000-12-11 |
A737669-4 | 1981-02-09 | CERTIFICATE OF AMENDMENT | 1981-02-09 |
A725921-4 | 1980-12-26 | CERTIFICATE OF AMENDMENT | 1980-12-26 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State