Search icon

HUNTINGTON TRAVEL USA INC.

Company Details

Name: HUNTINGTON TRAVEL USA INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 04 Feb 2015 (10 years ago)
Entity Number: 4705110
ZIP code: 11021
County: Nassau
Place of Formation: Delaware
Address: 98 CUTTERMILL RD., STE 466, GREAT NECK, MT, United States, 11021
Principal Address: 135 E. FIRST AVE SUITE 3, COLVILLE, WA, United States, 99114

Chief Executive Officer

Name Role Address
SELVANAYAKAM AMBALAVANAN Chief Executive Officer 1 EVA ROAD SUITE 409, TORONTO, Canada, M9C 4Z5

Agent

Name Role Address
REGISTERED AGENT REVOKED Agent NY

DOS Process Agent

Name Role Address
C/O USA CORPORATE SERVICES INC. DOS Process Agent 98 CUTTERMILL RD., STE 466, GREAT NECK, MT, United States, 11021

History

Start date End date Type Value
2025-02-02 2025-02-02 Address 1 EVA ROAD SUITE 409, TORONTO, CAN (Type of address: Chief Executive Officer)
2025-02-02 2025-02-02 Address 3100 RIDGEWAY DR UNIT 16, MISSISSAUGA, CAN (Type of address: Chief Executive Officer)
2025-02-02 2025-02-02 Address 5090 EXPLORER DR. UNIT 101, MISSISSAUGA, CAN (Type of address: Chief Executive Officer)
2023-04-15 2025-02-02 Address 98 CUTTERMILL RD., STE 466, GREAT NECK, NY, 11021, USA (Type of address: Service of Process)
2023-04-15 2023-04-15 Address 3100 RIDGEWAY DR UNIT 16, MISSISSAUGA, CAN (Type of address: Chief Executive Officer)
2023-04-15 2025-02-02 Address 5090 EXPLORER DR. UNIT 101, MISSISSAUGA, CAN (Type of address: Chief Executive Officer)
2023-04-15 2025-02-02 Address 3100 RIDGEWAY DR UNIT 16, MISSISSAUGA, CAN (Type of address: Chief Executive Officer)
2023-04-15 2023-04-15 Address 5090 EXPLORER DR. UNIT 101, MISSISSAUGA, CAN (Type of address: Chief Executive Officer)
2021-02-19 2023-04-15 Address 3100 RIDGEWAY DR UNIT 16, MISSISSAUGA, CAN (Type of address: Chief Executive Officer)
2017-02-06 2021-02-19 Address 2947 PORTLAND DRIVE, OAKVILLE, CAN (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250202000181 2025-02-02 BIENNIAL STATEMENT 2025-02-02
230203003653 2023-02-03 BIENNIAL STATEMENT 2023-02-01
230415007228 2023-01-07 CERTIFICATE OF CHANGE BY ENTITY 2023-01-07
210219060379 2021-02-19 BIENNIAL STATEMENT 2021-02-01
190225060316 2019-02-25 BIENNIAL STATEMENT 2019-02-01
170206006000 2017-02-06 BIENNIAL STATEMENT 2017-02-01
150204000799 2015-02-04 APPLICATION OF AUTHORITY 2015-02-04

Date of last update: 25 Mar 2025

Sources: New York Secretary of State