Search icon

ULTRAMAR TRAVEL MANAGEMENT, INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: ULTRAMAR TRAVEL MANAGEMENT, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 23 Apr 1947 (78 years ago)
Date of dissolution: 31 Dec 2018
Entity Number: 79745
ZIP code: 12207
County: New York
Place of Formation: New York
Principal Address: 14 EAST 47TH STREET, 5TH FLOOR, NEW YORK, NY, United States, 10017
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

Chief Executive Officer

Name Role Address
MICHEL BOTBOL Chief Executive Officer 14 EAST 47TH STREET, 5TH FLOOR, NEW YORK, NY, United States, 10017

Links between entities

Type:
Headquarter of
Company Number:
F13000001629
State:
FLORIDA
Type:
Headquarter of
Company Number:
000-396-365
State:
Alabama
Type:
Headquarter of
Company Number:
f54bd53d-848d-e211-82ac-001ec94ffe7f
State:
MINNESOTA
Type:
Headquarter of
Company Number:
1100939
State:
CONNECTICUT

History

Start date End date Type Value
2012-11-30 2014-07-22 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2012-11-30 2014-07-22 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2011-04-01 2015-04-01 Address 14 EAST 47TH STREET, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2011-04-01 2015-04-01 Address 14 EAST 47TH STREET, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office)
2011-04-01 2012-11-30 Address CHARLES FRIEDMAN, 114 WEST 47TH STREET 24TH FLR, NEW YORK, NY, 10036, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
181220000432 2018-12-20 CERTIFICATE OF MERGER 2018-12-31
170414006273 2017-04-14 BIENNIAL STATEMENT 2017-04-01
150401007052 2015-04-01 BIENNIAL STATEMENT 2015-04-01
140722000833 2014-07-22 CERTIFICATE OF CHANGE 2014-07-22
130410006513 2013-04-10 BIENNIAL STATEMENT 2013-04-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 19 Mar 2025

Sources: New York Secretary of State