INDIREC TRAVEL SERVICE, INC.
Headquarter
Name: | INDIREC TRAVEL SERVICE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 06 Jan 1978 (48 years ago) |
Entity Number: | 464536 |
ZIP code: | 11001 |
County: | Nassau |
Place of Formation: | New York |
Address: | 1 N TYSON AVENUE, FLORAL PARK, NY, United States, 11001 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
FRED BLUMENFELD | Chief Executive Officer | 1 N TYSON AVENUE, FLORAL PARK, NY, United States, 11001 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1 N TYSON AVENUE, FLORAL PARK, NY, United States, 11001 |
Start date | End date | Type | Value |
---|---|---|---|
1994-01-20 | 2008-01-02 | Address | 1 NORTH TYSON AVENUE, FLORAL PARK, NY, 11001, USA (Type of address: Service of Process) |
1994-01-20 | 2008-01-02 | Address | 1 NORTH TYSON AVENUE, FLORAL PARK, NY, 11001, USA (Type of address: Principal Executive Office) |
1993-04-01 | 1994-01-20 | Address | 1 NORTH TYSON AVENUE, FLORAL PARK, NY, 11001, USA (Type of address: Principal Executive Office) |
1993-04-01 | 2008-01-02 | Address | 1 NORTH TYSON AVENUE, FLORAL PARK, NY, 11001, USA (Type of address: Chief Executive Officer) |
1993-04-01 | 1994-01-20 | Address | 1 NORTH TYSON AVENUE, FLORAL PARK, NY, 11001, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20140618124 | 2014-06-18 | ASSUMED NAME CORP DISCONTINUANCE | 2014-06-18 |
140306002292 | 2014-03-06 | BIENNIAL STATEMENT | 2014-01-01 |
20120424028 | 2012-04-24 | ASSUMED NAME CORP INITIAL FILING | 2012-04-24 |
120131002283 | 2012-01-31 | BIENNIAL STATEMENT | 2012-01-01 |
100121002127 | 2010-01-21 | BIENNIAL STATEMENT | 2010-01-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State