Search icon

ORBIS POLISH TRAVEL BUREAU, INC.

Headquarter

Company Details

Name: ORBIS POLISH TRAVEL BUREAU, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Mar 1937 (88 years ago)
Entity Number: 49978
ZIP code: 10022
County: New York
Place of Formation: New York
Address: 600 MADISON AVE, NEW YORK, NY, United States, 10022
Principal Address: 347 5TH AVE, STE 510, NEW YORK, NY, United States, 10016

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 600 MADISON AVE, NEW YORK, NY, United States, 10022

Chief Executive Officer

Name Role Address
KATARZYNA MICHALSKI Chief Executive Officer 347 5TH AVE, STE 510, NEW YORK, NY, United States, 10016

Links between entities

Type:
Headquarter of
Company Number:
CORP_55848327
State:
ILLINOIS

History

Start date End date Type Value
2003-04-10 2007-08-03 Address 342 MADISON AVE / S-1901, NEW YORK, NY, 10173, 0002, USA (Type of address: Principal Executive Office)
2003-04-10 2007-08-03 Address 342 MADISON AVE / S-1901, NEW YORK, NY, 10173, 0002, USA (Type of address: Chief Executive Officer)
2001-04-30 2003-04-10 Address 342 MADISON AVE., S-1512, NEW YORK, NY, 10173, USA (Type of address: Chief Executive Officer)
1994-04-27 2001-04-30 Address 342 MADISON AVENUE, NEW YORK, NY, 10023, USA (Type of address: Chief Executive Officer)
1994-04-27 2003-04-10 Address 342 MADISON AVENUE, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
070803002555 2007-08-03 BIENNIAL STATEMENT 2007-03-01
030410002498 2003-04-10 BIENNIAL STATEMENT 2003-03-01
010430002014 2001-04-30 BIENNIAL STATEMENT 2001-03-01
990330002231 1999-03-30 BIENNIAL STATEMENT 1999-03-01
970311002565 1997-03-11 BIENNIAL STATEMENT 1997-03-01

Date of last update: 19 Mar 2025

Sources: New York Secretary of State