Name: | UP AND AWAY TRAVEL, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 06 Mar 1984 (41 years ago) |
Entity Number: | 899373 |
ZIP code: | 10016 |
County: | Nassau |
Place of Formation: | New York |
Address: | 347 5TH AVE, #610, NEW YORK, NY, United States, 10016 |
Principal Address: | 347 5TH AVENUE, #610, NEW YORK, NY, United States, 10016 |
Shares Details
Shares issued 100
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
TERENCE MASCARENHAS | Chief Executive Officer | 347 5TH AVENUE, #610, NEW YORK, NY, United States, 10016 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 347 5TH AVE, #610, NEW YORK, NY, United States, 10016 |
Start date | End date | Type | Value |
---|---|---|---|
2006-12-28 | 2012-04-26 | Address | 347 5TH AVENUE, #305, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer) |
2006-12-28 | 2012-04-26 | Address | 347 5TH AVENUE, #305, NEW YORK, NY, 10016, USA (Type of address: Principal Executive Office) |
2006-12-28 | 2012-04-26 | Address | 347 5TH AVE, #305, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
1984-03-06 | 2024-05-17 | Shares | Share type: NO PAR VALUE, Number of shares: 100, Par value: 0 |
1984-03-06 | 2006-12-28 | Address | 3357 YOST BLVD, OCEANSIDE, NY, 11572, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
161123006053 | 2016-11-23 | BIENNIAL STATEMENT | 2016-03-01 |
140505002423 | 2014-05-05 | BIENNIAL STATEMENT | 2014-03-01 |
120426002947 | 2012-04-26 | BIENNIAL STATEMENT | 2012-03-01 |
100323002638 | 2010-03-23 | BIENNIAL STATEMENT | 2010-03-01 |
080304003213 | 2008-03-04 | BIENNIAL STATEMENT | 2008-03-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State