Name: | CERTIFIED TRAVEL ASSOCIATES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 27 Jun 1986 (39 years ago) |
Entity Number: | 1094008 |
ZIP code: | 12205 |
County: | Albany |
Place of Formation: | New York |
Address: | 19 AVIATION RD, ALBANY, NY, United States, 12205 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DIANE RUBTCHINSKY | Chief Executive Officer | 19 AVIATION RD, ALBANY, NY, United States, 12205 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 19 AVIATION RD, ALBANY, NY, United States, 12205 |
Start date | End date | Type | Value |
---|---|---|---|
2024-06-07 | 2024-06-07 | Address | 19 AVIATION RD, ALBANY, NY, 12205, USA (Type of address: Chief Executive Officer) |
2024-06-07 | 2024-06-07 | Address | 19 AVIATION RD, ALBANY, NY, 12205, 1142, USA (Type of address: Chief Executive Officer) |
2022-11-19 | 2024-06-07 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2022-10-20 | 2022-11-19 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2004-06-22 | 2024-06-07 | Address | 19 AVIATION RD, ALBANY, NY, 12205, 1142, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240607004062 | 2024-06-07 | BIENNIAL STATEMENT | 2024-06-07 |
200610060158 | 2020-06-10 | BIENNIAL STATEMENT | 2020-06-01 |
180608006323 | 2018-06-08 | BIENNIAL STATEMENT | 2018-06-01 |
160606007161 | 2016-06-06 | BIENNIAL STATEMENT | 2016-06-01 |
150311006317 | 2015-03-11 | BIENNIAL STATEMENT | 2014-06-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State