Name: | TRAVEL HELPLINE INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 29 Jun 1981 (44 years ago) |
Entity Number: | 707870 |
ZIP code: | 11771 |
County: | Nassau |
Place of Formation: | New York |
Address: | 71 AUDREY AVENUE, OYSTER BAY, NY, United States, 11771 |
Principal Address: | 71 AUDREY AVE, OYSTER BAY, NY, United States, 11771 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
TRAVEL HELPLINE INC. | DOS Process Agent | 71 AUDREY AVENUE, OYSTER BAY, NY, United States, 11771 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
AMERIGO MAZZA | Chief Executive Officer | 71 AUDREY AVE, OYSTER BAY, NY, United States, 11771 |
Start date | End date | Type | Value |
---|---|---|---|
2024-01-11 | 2024-01-11 | Address | 71 AUDREY AVE, OYSTER BAY, NY, 11771, USA (Type of address: Chief Executive Officer) |
2020-10-08 | 2024-01-11 | Address | 71 AUDREY AVENUE, OYSTER BAY, NY, 11771, USA (Type of address: Service of Process) |
2013-11-12 | 2020-10-08 | Address | 71 AUDREY AVENUE, OYSTER BAY, NY, 11771, USA (Type of address: Service of Process) |
2002-10-02 | 2013-11-12 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2002-10-02 | 2013-11-12 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240111001619 | 2024-01-11 | BIENNIAL STATEMENT | 2024-01-11 |
201008060230 | 2020-10-08 | BIENNIAL STATEMENT | 2019-06-01 |
171025002035 | 2017-10-25 | BIENNIAL STATEMENT | 2017-06-01 |
131112000224 | 2013-11-12 | CERTIFICATE OF CHANGE | 2013-11-12 |
050812002410 | 2005-08-12 | BIENNIAL STATEMENT | 2005-06-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State