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
Name | Role | Address |
---|---|---|
ELIZABETH CRABILL | Chief Executive Officer | 10 PARK PL, STE 510, MORRISTOWN, NJ, United States, 07962 |
Name | Role | Address |
---|---|---|
ELIZABETH CRABILL | DOS Process Agent | 10 PARK PL, STE 510, MORRISTOWN, NJ, United States, 07960 |
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) |
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