-
Home Page
›
-
Counties
›
-
Kings
›
-
11221
›
-
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