Name: | WHIZ TRAVEL, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 13 Jul 1976 (49 years ago) |
Entity Number: | 404788 |
ZIP code: | 11223 |
County: | Kings |
Place of Formation: | New York |
Address: | 518 KINGS HIGHWAY, BROOKLYN, NY, United States, 11223 |
Shares Details
Shares issued 100
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 518 KINGS HIGHWAY, BROOKLYN, NY, United States, 11223 |
Name | Role | Address |
---|---|---|
CHARLES ZALTA | Chief Executive Officer | 518 KINGS HIGHWAY, BROOKLYN, NY, United States, 11223 |
Start date | End date | Type | Value |
---|---|---|---|
2024-01-08 | 2024-01-08 | Address | 518 KINGS HIGHWAY, BROOKLYN, NY, 11223, USA (Type of address: Chief Executive Officer) |
2000-08-02 | 2024-01-08 | Address | 518 KINGS HIGHWAY, BROOKLYN, NY, 11223, USA (Type of address: Chief Executive Officer) |
1996-07-16 | 2000-08-02 | Address | 1904 EAST 2ND ST, BROOKLYN, NY, 11223, USA (Type of address: Chief Executive Officer) |
1993-04-12 | 1996-07-16 | Address | 1885 EAST 2ND STREET, BROOKLYN, NY, 11223, USA (Type of address: Chief Executive Officer) |
1993-04-12 | 2024-01-08 | Address | 518 KINGS HIGHWAY, BROOKLYN, NY, 11223, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240108004740 | 2024-01-08 | BIENNIAL STATEMENT | 2024-01-08 |
100722002563 | 2010-07-22 | BIENNIAL STATEMENT | 2010-07-01 |
080724002737 | 2008-07-24 | BIENNIAL STATEMENT | 2008-07-01 |
20080516072 | 2008-05-16 | ASSUMED NAME CORP INITIAL FILING | 2008-05-16 |
060710002570 | 2006-07-10 | BIENNIAL STATEMENT | 2006-07-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State