Search icon

SUTHERLAND TRAVEL SERVICE, INC.

Company Details

Name: SUTHERLAND TRAVEL SERVICE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Apr 1948 (77 years ago)
Entity Number: 82079
ZIP code: 10016
County: New York
Place of Formation: New York
Address: 475 PARK AVE SOUTH, NEW YORK, NY, United States, 10016
Principal Address: 475 PARK AVE. SOUTH, NEW YORK, NY, United States, 10016

Shares Details

Shares issued 20

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 475 PARK AVE SOUTH, NEW YORK, NY, United States, 10016

Chief Executive Officer

Name Role Address
SHEILA R. POLLACK Chief Executive Officer 475 PARK AVENUE SO, 34TH FLOOR, NEW YORK, NY, United States, 10016

History

Start date End date Type Value
1998-05-18 2012-05-31 Address 475 PARK AVE. SOUTH, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
1998-05-18 2004-04-20 Address 370 LEXINGTON AVE., NEW YORK, NY, 10017, USA (Type of address: Service of Process)
1948-04-27 1998-05-18 Address 370 LEXINGTON AVE., NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200604061378 2020-06-04 BIENNIAL STATEMENT 2020-04-01
180402006511 2018-04-02 BIENNIAL STATEMENT 2018-04-01
160406006180 2016-04-06 BIENNIAL STATEMENT 2016-04-01
140520006162 2014-05-20 BIENNIAL STATEMENT 2014-04-01
120531002554 2012-05-31 BIENNIAL STATEMENT 2012-04-01

Date of last update: 19 Mar 2025

Sources: New York Secretary of State