Search icon

C.I.E. TOURS INTERNATIONAL, INC.

Headquarter

Company Details

Name: C.I.E. TOURS INTERNATIONAL, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Dec 1968 (56 years ago)
Entity Number: 171520
ZIP code: 07960
County: New York
Place of Formation: New York
Address: 10 PARK PL, STE 510, MORRISTOWN, NJ, United States, 07960
Principal Address: 10 PARK PL, STE 510, MORRISTOWN, NJ, United States, 07962

Shares Details

Shares issued 1000

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ELIZABETH CRABILL Chief Executive Officer 10 PARK PL, STE 510, MORRISTOWN, NJ, United States, 07962

DOS Process Agent

Name Role Address
ELIZABETH CRABILL DOS Process Agent 10 PARK PL, STE 510, MORRISTOWN, NJ, United States, 07960

Links between entities

Type:
Headquarter of
Company Number:
20181595260
State:
COLORADO
Type:
Headquarter of
Company Number:
F17000004184
State:
FLORIDA
Type:
Headquarter of
Company Number:
000716523
State:
RHODE ISLAND
Type:
Headquarter of
Company Number:
1281471
State:
CONNECTICUT
Type:
Headquarter of
Company Number:
CORP_71765059
State:
ILLINOIS

History

Start date End date Type Value
2025-04-29 2025-04-29 Address 10 PARK PL, STE 510, MORRISTOWN, NJ, 07962, 1965, USA (Type of address: Chief Executive Officer)
2020-12-03 2025-04-29 Address 10 PARK PL, STE 510, MORRISTOWN, NJ, 07962, 1965, USA (Type of address: Chief Executive Officer)
2020-12-03 2025-04-29 Address 10 PARK PL, STE 510, MORRISTOWN, NJ, 07960, USA (Type of address: Service of Process)
2017-07-28 2020-12-03 Address 10 PARK PL PO BOX 1965, STE 510, MORRISTOWN, NJ, 07962, 1965, USA (Type of address: Chief Executive Officer)
2017-07-28 2020-12-03 Address 10 PARK PL / STE 510, PO BOX 1965, MORRISTOWN, NJ, 07962, 1965, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250429002685 2025-04-29 BIENNIAL STATEMENT 2025-04-29
201203060490 2020-12-03 BIENNIAL STATEMENT 2020-12-01
181203007746 2018-12-03 BIENNIAL STATEMENT 2018-12-01
170728006022 2017-07-28 BIENNIAL STATEMENT 2016-12-01
141201007100 2014-12-01 BIENNIAL STATEMENT 2014-12-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State