Name: | MISR TRAVEL AND TOURS INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 26 Feb 2015 (10 years ago) |
Entity Number: | 4717171 |
ZIP code: | 11414 |
County: | New York |
Place of Formation: | New York |
Address: | 151-40 88TH STREET, #6J, HOWARD BEACH, NY, United States, 11414 |
Principal Address: | 151-40 88th street, 6J, HOWARD BEACH, NY, United States, 11414 |
Shares Details
Shares issued 100
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATIONMISR TRAVEL AND TOURS INC. | DOS Process Agent | 151-40 88TH STREET, #6J, HOWARD BEACH, NY, United States, 11414 |
Name | Role | Address |
---|---|---|
HESHAM ELKADY | Chief Executive Officer | 151-40 88T STRET, 6J, HOWARD BEACH, NY, United States, 11414 |
Start date | End date | Type | Value |
---|---|---|---|
2025-03-30 | 2025-03-30 | Address | 151-40 88T STRET, 6J, HOWARD BEACH, NY, 11414, USA (Type of address: Chief Executive Officer) |
2025-01-31 | 2025-01-31 | Address | 151-40 88T STRET, 6J, HOWARD BEACH, NY, 11414, USA (Type of address: Chief Executive Officer) |
2025-01-31 | 2025-03-30 | Shares | Share type: NO PAR VALUE, Number of shares: 100, Par value: 0 |
2025-01-31 | 2025-03-30 | Address | 151-40 88T STRET, 6J, HOWARD BEACH, NY, 11414, USA (Type of address: Chief Executive Officer) |
2025-01-31 | 2025-03-30 | Address | 151-40 88TH STREET, #6J, HOWARD BEACH, NY, 11414, USA (Type of address: Service of Process) |
2015-02-26 | 2025-01-31 | Shares | Share type: NO PAR VALUE, Number of shares: 100, Par value: 0 |
2015-02-26 | 2025-01-31 | Address | 151-40 88TH STREET, #6J, HOWARD BEACH, NY, 11414, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250330015970 | 2025-03-30 | BIENNIAL STATEMENT | 2025-03-30 |
250131003864 | 2025-01-31 | BIENNIAL STATEMENT | 2025-01-31 |
221102001261 | 2022-11-02 | BIENNIAL STATEMENT | 2021-02-01 |
150226010344 | 2015-02-26 | CERTIFICATE OF INCORPORATION | 2015-02-26 |
Date of last update: 25 Mar 2025
Sources: New York Secretary of State