Name: | COUNTESS TRAVEL, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 09 Jun 1989 (36 years ago) |
Entity Number: | 1359923 |
ZIP code: | 11753 |
County: | Kings |
Place of Formation: | New York |
Address: | 46 HUNT DR, JERICHO, NY, United States, 11753 |
Shares Details
Shares issued 100
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ADELE PROVENZANO | Chief Executive Officer | 46 HUNT DR, JERICHO, NY, United States, 11753 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 46 HUNT DR, JERICHO, NY, United States, 11753 |
Start date | End date | Type | Value |
---|---|---|---|
2005-08-31 | 2009-06-09 | Address | 272-46 GRAND CENTRAL PKWY, FLORAL PARK, NY, 11005, 1302, USA (Type of address: Chief Executive Officer) |
2005-08-31 | 2009-06-09 | Address | 272-46 GRAND CENTRAL PKWY, FLORAL PARK, NY, 11005, 1302, USA (Type of address: Service of Process) |
2001-06-26 | 2005-08-31 | Address | 6910 AVENUE U, BROOKLYN, NY, 11234, USA (Type of address: Chief Executive Officer) |
1999-06-24 | 2005-08-31 | Address | 886 71ST ST, BROOKLYN, NY, 11228, 1017, USA (Type of address: Service of Process) |
1999-06-24 | 2009-06-09 | Address | 6910 AVENUE U, BROOKLYN, NY, 11234, USA (Type of address: Principal Executive Office) |
1999-06-24 | 2001-06-26 | Address | 886 71ST ST, BROOKLYN, NY, 11228, 1017, USA (Type of address: Chief Executive Officer) |
1997-05-30 | 1999-06-24 | Address | 7109 FT HAMILTON PKWY, BROOKLYN, NY, 11228, USA (Type of address: Principal Executive Office) |
1997-05-30 | 1999-06-24 | Address | 6910 AVE U, BROOKLYN, NY, 11234, USA (Type of address: Chief Executive Officer) |
1997-05-30 | 1999-06-24 | Address | 7101 FT HAMILTON PKWY, BROOKLYN, NY, 11228, USA (Type of address: Service of Process) |
1993-05-17 | 1997-05-30 | Address | 6910 AVENUE U, BROOKLYN, NY, 11234, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130613006403 | 2013-06-13 | BIENNIAL STATEMENT | 2013-06-01 |
110706002799 | 2011-07-06 | BIENNIAL STATEMENT | 2011-06-01 |
090609002121 | 2009-06-09 | BIENNIAL STATEMENT | 2009-06-01 |
070612002380 | 2007-06-12 | BIENNIAL STATEMENT | 2007-06-01 |
050831002853 | 2005-08-31 | BIENNIAL STATEMENT | 2005-06-01 |
030710002620 | 2003-07-10 | BIENNIAL STATEMENT | 2003-06-01 |
010626002778 | 2001-06-26 | BIENNIAL STATEMENT | 2001-06-01 |
990624002599 | 1999-06-24 | BIENNIAL STATEMENT | 1999-06-01 |
970530002558 | 1997-05-30 | BIENNIAL STATEMENT | 1997-06-01 |
930517003227 | 1993-05-17 | BIENNIAL STATEMENT | 1992-06-01 |
Date of last update: 27 Feb 2025
Sources: New York Secretary of State