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
Name | Role | Address |
---|---|---|
FAROUK ARMOUCHE | Chief Executive Officer | 572 5TH AVE SUITE 300, NEW YORK, NY, United States, 10036 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 572 5TH AVE SUITE 300, NEW YORK, NY, United States, 10036 |
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) |
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