Search icon

CIARA TRAVEL INC.

Company Details

Name: CIARA TRAVEL INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 08 Jun 1993 (32 years ago)
Date of dissolution: 28 Jan 2009
Entity Number: 1732825
ZIP code: 10036
County: New York
Place of Formation: New York
Address: 572 5TH AVE SUITE 300, NEW YORK, NY, United States, 10036

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
FAROUK ARMOUCHE Chief Executive Officer 572 5TH AVE SUITE 300, NEW YORK, NY, United States, 10036

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 572 5TH AVE SUITE 300, NEW YORK, NY, United States, 10036

History

Start date End date Type Value
1995-11-29 1999-09-10 Address 12 CHELSEA RIDGE DR, WAPPINGERS FALLS, NY, 12590, USA (Type of address: Chief Executive Officer)
1995-11-29 1999-09-10 Address DONNA SPERBECK, 12 CHELSEA RIDGE DR, WAPPINGERS FALLS, NY, 12590, USA (Type of address: Principal Executive Office)
1993-06-08 1999-09-10 Address 572 FIFTH AVENUE, NEW YORK, NY, 10038, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1749175 2009-01-28 DISSOLUTION BY PROCLAMATION 2009-01-28
990910002294 1999-09-10 BIENNIAL STATEMENT 1999-06-01
970609002697 1997-06-09 BIENNIAL STATEMENT 1997-06-01
951129002096 1995-11-29 BIENNIAL STATEMENT 1995-06-01
930608000278 1993-06-08 CERTIFICATE OF INCORPORATION 1993-06-08

Date of last update: 22 Jan 2025

Sources: New York Secretary of State