Name: | VISTA TRAVEL CONSULTANTS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 24 Sep 1985 (40 years ago) |
Entity Number: | 1027258 |
ZIP code: | 11779 |
County: | Nassau |
Place of Formation: | New York |
Address: | 3505 VETERANS MEMORIAL HWY, STE M, RONKONKOMA, NY, United States, 11779 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 3505 VETERANS MEMORIAL HWY, STE M, RONKONKOMA, NY, United States, 11779 |
Name | Role | Address |
---|---|---|
SOFIA CUTRONE | Chief Executive Officer | 3505 VETERANS MEMORIAL HWY, STE M, RONKONKOMA, NY, United States, 11779 |
Start date | End date | Type | Value |
---|---|---|---|
2009-11-16 | 2011-12-02 | Address | 6801 JERICHO TURNPIKE, SYOSSET, NY, 11791, USA (Type of address: Chief Executive Officer) |
2009-11-16 | 2011-12-02 | Address | 6801 JERRICHO TURNPIKE, SYOSSET, NY, 11791, USA (Type of address: Service of Process) |
2009-11-16 | 2011-12-02 | Address | 6801 JERRICHO TURNPIKE, SYOSSET, NY, 11791, USA (Type of address: Principal Executive Office) |
2006-02-03 | 2009-11-16 | Address | 125 MINEOLA AVE, ROSLYN HEIGHTS, NY, 11577, USA (Type of address: Chief Executive Officer) |
2003-11-06 | 2006-02-03 | Address | 125 MINEOLA AVE, SUITE 204, ROSLYN HEIGHTS, NY, 11577, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130906006665 | 2013-09-06 | BIENNIAL STATEMENT | 2013-09-01 |
111202002214 | 2011-12-02 | BIENNIAL STATEMENT | 2011-09-01 |
091116002656 | 2009-11-16 | BIENNIAL STATEMENT | 2009-09-01 |
070907002098 | 2007-09-07 | BIENNIAL STATEMENT | 2007-09-01 |
060203002098 | 2006-02-03 | BIENNIAL STATEMENT | 2005-09-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State