TURON TRAVEL, INC.

Name: | TURON TRAVEL, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 27 Nov 1978 (47 years ago) |
Entity Number: | 523688 |
ZIP code: | 11101 |
County: | Queens |
Place of Formation: | New York |
Address: | 3110 37TH AVENUE, SUITE 200, LONG ISLAND CITY, NY, United States, 11101 |
Shares Details
Shares issued 100
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
NICHOLAS C CHRISTOPHER | Chief Executive Officer | 3110 37TH AVENUE, SUITE 200, LONG ISLAND CITY, NY, United States, 11101 |
Name | Role | Address |
---|---|---|
TURON TRAVEL, INC. | DOS Process Agent | 3110 37TH AVENUE, SUITE 200, LONG ISLAND CITY, NY, United States, 11101 |
Start date | End date | Type | Value |
---|---|---|---|
2021-10-14 | 2021-10-18 | Shares | Share type: NO PAR VALUE, Number of shares: 100, Par value: 0 |
2000-11-10 | 2014-11-17 | Address | 2 WOOSTER ST, NEW YORK, NY, 10013, USA (Type of address: Service of Process) |
2000-11-10 | 2014-11-17 | Address | 2 WOOSTER ST, NEW YORK, NY, 10013, USA (Type of address: Principal Executive Office) |
2000-11-10 | 2014-11-17 | Address | 2 WOOSTER ST, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer) |
1993-05-07 | 2000-11-10 | Address | 111 GREENE STREET, 2ND FLOOR, NEW YORK, NY, 10012, 3803, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210722000816 | 2021-07-22 | BIENNIAL STATEMENT | 2021-07-22 |
20151022104 | 2015-10-22 | ASSUMED NAME LLC AMENDMENT | 2015-10-22 |
20151019049 | 2015-10-19 | ASSUMED NAME LLC INITIAL FILING | 2015-10-19 |
141117006487 | 2014-11-17 | BIENNIAL STATEMENT | 2014-11-01 |
101202002144 | 2010-12-02 | BIENNIAL STATEMENT | 2010-11-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State