Search icon

VERONICTRAVEL INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: VERONICTRAVEL INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Mar 2010 (15 years ago)
Entity Number: 3924878
ZIP code: 10036
County: Westchester
Place of Formation: New York
Address: 33 WEST 46TH STREET, STE 800, NEW YORK, NY, United States, 10036
Principal Address: 225 STANLEY AVENUE, UNIT 419, MAMARONECK, NY, United States, 10543

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
MASSAT CONSULTING GROUP DOS Process Agent 33 WEST 46TH STREET, STE 800, NEW YORK, NY, United States, 10036

Chief Executive Officer

Name Role Address
VERONIQUE BANZET Chief Executive Officer 225 STANLEY AVENUE, UNIT 419, MAMARONECK, NY, United States, 10543

Links between entities

Type:
Headquarter of
Company Number:
CORP_71548244
State:
ILLINOIS
ILLINOIS profile:

History

Start date End date Type Value
2024-03-13 2024-03-13 Address 225 STANLEY AVENUE, UNIT 419, MAMARONECK, NY, 10543, USA (Type of address: Chief Executive Officer)
2020-02-13 2024-03-13 Address 33 WEST 46TH STREET, STE 800, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
2020-02-13 2024-03-13 Address 225 STANLEY AVENUE, UNIT 419, MAMARONECK, NY, 10543, USA (Type of address: Chief Executive Officer)
2016-03-17 2020-02-13 Address 44 W FLAGLER ST, STE 2300, MIAMI, FL, 33130, USA (Type of address: Service of Process)
2013-01-17 2016-03-17 Address 44 W FLAGLER ST, STE 1100, MIAMI, FL, 33130, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240313000428 2024-03-13 BIENNIAL STATEMENT 2024-03-13
211227002255 2021-12-27 BIENNIAL STATEMENT 2021-12-27
200213060466 2020-02-13 BIENNIAL STATEMENT 2018-03-01
160317006131 2016-03-17 BIENNIAL STATEMENT 2016-03-01
140513006549 2014-05-13 BIENNIAL STATEMENT 2014-03-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State