Search icon

THE TRAVEL NOOK, INC.

Headquarter

Company Details

Name: THE TRAVEL NOOK, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Sep 2014 (10 years ago)
Entity Number: 4631125
ZIP code: 11354
County: Queens
Place of Formation: New York
Address: 4018 155th St, Flushing, NY, United States, 11354

Shares Details

Shares issued 200

Share Par Value 0.01

Type PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of THE TRAVEL NOOK, INC., FLORIDA F19000000420 FLORIDA

DOS Process Agent

Name Role Address
RIA G MARATHEFTIS DOS Process Agent 4018 155th St, Flushing, NY, United States, 11354

Agent

Name Role Address
UNITED STATES CORPORATION AGENTS, INC. Agent 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228

Chief Executive Officer

Name Role Address
RIA G MARATHEFTIS Chief Executive Officer 4018 155TH ST, FLUSHING, NY, United States, 11354

History

Start date End date Type Value
2024-10-13 2024-10-13 Address 4018 155TH ST, FLUSHING, NY, 11354, USA (Type of address: Chief Executive Officer)
2020-02-19 2024-10-13 Address 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent)
2020-02-19 2024-10-13 Address 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Service of Process)
2016-02-12 2020-02-19 Address 70 E. SUNRISE HWY, STE 500, VALLEY STREAM, NY, 11581, USA (Type of address: Service of Process)
2016-02-12 2020-02-19 Address 70 E. SUNRISE HWY, STE 500, VALLEY STREAM, NY, 11581, USA (Type of address: Registered Agent)
2014-09-04 2024-10-13 Shares Share type: PAR VALUE, Number of shares: 200, Par value: 0.01
2014-09-04 2016-02-12 Address 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Service of Process)
2014-09-04 2016-02-12 Address 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
241013000173 2024-10-13 BIENNIAL STATEMENT 2024-10-13
220930018225 2022-09-30 BIENNIAL STATEMENT 2022-09-01
210127060111 2021-01-27 BIENNIAL STATEMENT 2020-09-01
200219000570 2020-02-19 CERTIFICATE OF CHANGE 2020-02-19
160212000594 2016-02-12 CERTIFICATE OF CHANGE 2016-02-12
140904000429 2014-09-04 CERTIFICATE OF INCORPORATION 2014-09-04

Date of last update: 15 Jan 2025

Sources: New York Secretary of State