Search icon

COUNTESS TRAVEL, INC.

Company Details

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

Chief Executive Officer

Name Role Address
ADELE PROVENZANO Chief Executive Officer 46 HUNT DR, JERICHO, NY, United States, 11753

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 46 HUNT DR, JERICHO, NY, United States, 11753

History

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)

Filings

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