Search icon

CINDY TRAVEL CORP.

Company Details

Name: CINDY TRAVEL CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 10 Nov 1994 (30 years ago)
Date of dissolution: 30 Jun 2004
Entity Number: 1867118
ZIP code: 11221
County: Kings
Place of Formation: New York
Address: 513 WILSON AVE, BROOKLYN, NY, United States, 11221

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 513 WILSON AVE, BROOKLYN, NY, United States, 11221

Chief Executive Officer

Name Role Address
JUAN F PENA Chief Executive Officer 513 WILSON AVE, BROOKLYN, NY, United States, 11221

History

Start date End date Type Value
1994-11-10 1996-12-02 Address 513 WILSON AVENUE, BROOKLYN, NY, 11221, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1696126 2004-06-30 DISSOLUTION BY PROCLAMATION 2004-06-30
001129002657 2000-11-29 BIENNIAL STATEMENT 2000-11-01
961202002533 1996-12-02 BIENNIAL STATEMENT 1996-11-01
941110000147 1994-11-10 CERTIFICATE OF INCORPORATION 1994-11-10

Court Cases

Docket Number Nature of Suit Filing Date Disposition
9702139 Other Statutory Actions 1997-03-26 award of arbitrator
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 234
Termination Class Action Missing
Procedural Progress order decided
Nature Of Judgment monetary award only
Judgement plaintiff
Arbitration On Termination Missing
Office 1
Filing Date 1997-03-26
Termination Date 1997-06-27
Section 0009

Parties

Name MCI TELECOMMUNICATIO
Role Plaintiff
Name CINDY TRAVEL CORP.
Role Defendant

Date of last update: 14 Mar 2025

Sources: New York Secretary of State