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 (31 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

Court Case Summary

Filing Date:
1997-03-26
Nature Of Judgment:
monetary award only
Jury Demand:
Missing
Nature Of Suit:
Other Statutory Actions

Parties

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

Date of last update: 14 Mar 2025

Sources: New York Secretary of State