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
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | THE TRAVEL NOOK, INC., FLORIDA | F19000000420 | FLORIDA |
Name | Role | Address |
---|---|---|
RIA G MARATHEFTIS | DOS Process Agent | 4018 155th St, Flushing, NY, United States, 11354 |
Name | Role | Address |
---|---|---|
UNITED STATES CORPORATION AGENTS, INC. | Agent | 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228 |
Name | Role | Address |
---|---|---|
RIA G MARATHEFTIS | Chief Executive Officer | 4018 155TH ST, FLUSHING, NY, United States, 11354 |
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) |
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