Search icon

JAB TRAVEL SERVICES, INC.

Company Details

Name: JAB TRAVEL SERVICES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 18 Jul 1977 (48 years ago)
Date of dissolution: 19 Oct 2021
Entity Number: 441931
ZIP code: 10990
County: Orange
Place of Formation: New York
Principal Address: 9015 Colby Drive #2003, Ft Myers, FL, United States, 33919
Address: 9 Oakland Avenue, PO Box 630, WARWICK, NY, United States, 10990

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
AGATHA JAROSZ Chief Executive Officer 9015 COLBY DRIVE #2003, FT MYERS, FL, United States, 33919

DOS Process Agent

Name Role Address
AGATHA JAROSZ DOS Process Agent 9 Oakland Avenue, PO Box 630, WARWICK, NY, United States, 10990

History

Start date End date Type Value
2022-09-17 2022-09-17 Address 9015 COLBY DRIVE #2003, FT MYERS, FL, 33919, USA (Type of address: Chief Executive Officer)
2022-09-17 2022-09-17 Address PO BOX 134, PINE ISLAND TURNPIKE, PINE ISLAND, NY, 10969, USA (Type of address: Chief Executive Officer)
2001-09-17 2022-09-17 Address PO BOX 630, WARWICK, NY, 10990, USA (Type of address: Service of Process)
1993-10-05 2001-09-17 Address PO BOX 134, PINE ISLAND TURNPIKE, PINE ISLAND, NY, 10969, USA (Type of address: Service of Process)
1993-10-05 2022-09-17 Address PO BOX 134, PINE ISLAND TURNPIKE, PINE ISLAND, NY, 10969, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
220917000442 2021-10-19 CERTIFICATE OF DISSOLUTION-CANCELLATION 2021-10-19
210927001613 2021-09-27 BIENNIAL STATEMENT 2021-09-27
130731002069 2013-07-31 BIENNIAL STATEMENT 2013-07-01
110816002438 2011-08-16 BIENNIAL STATEMENT 2011-07-01
20100924034 2010-09-24 ASSUMED NAME CORP INITIAL FILING 2010-09-24

Date of last update: 18 Mar 2025

Sources: New York Secretary of State