Search icon

TURISTA TRAVEL, CORP.

Company Details

Name: TURISTA TRAVEL, CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 06 Oct 1989 (36 years ago)
Date of dissolution: 30 Jun 2004
Entity Number: 1396762
ZIP code: 11432
County: Queens
Place of Formation: New York
Address: 88-17 169TH STREET, JAMAICA, NY, United States, 11432

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
NOEMI LUTIN Chief Executive Officer 88-17 169TH STREET, JAMAICA, NY, United States, 11432

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 88-17 169TH STREET, JAMAICA, NY, United States, 11432

History

Start date End date Type Value
1993-12-02 1997-11-21 Address 88-17 169TH STREET, JAMAICA, NY, 11432, USA (Type of address: Chief Executive Officer)
1993-12-02 1997-11-21 Address 88-17 169TH STREET, JAMAICA, NY, 11432, USA (Type of address: Principal Executive Office)
1993-12-02 1997-11-21 Address 88-17 169TH STREET, JAMAICA, NY, 11432, USA (Type of address: Service of Process)
1989-11-06 1993-12-02 Address 88-17 169TH ST., JAMAICA, NY, 11432, USA (Type of address: Service of Process)
1989-10-06 1989-11-06 Address 92-09 147TH PLACE, JAMAICA, NY, 11435, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1728156 2004-06-30 DISSOLUTION BY PROCLAMATION 2004-06-30
991115002279 1999-11-15 BIENNIAL STATEMENT 1999-10-01
971121002445 1997-11-21 BIENNIAL STATEMENT 1997-10-01
931202002662 1993-12-02 BIENNIAL STATEMENT 1993-10-01
C073220-2 1989-11-06 CERTIFICATE OF AMENDMENT 1989-11-06

Court Cases

Court Case Summary

Filing Date:
2001-06-15
Status:
Terminated
Nature Of Judgment:
monetary award only
Jury Demand:
Missing
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
TURISTA TRAVEL, CORP.
Party Role:
Defendant
Party Name:
TACA INTERNATIONAL
Party Role:
Plaintiff

Date of last update: 16 Mar 2025

Sources: New York Secretary of State