Name: | 4 WINDS GLOBAL INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 08 Dec 1994 (30 years ago) |
Entity Number: | 1874274 |
ZIP code: | 10022 |
County: | Nassau |
Place of Formation: | New York |
Activity Description: | Four Winds is a full-service educational, student and group tour arrangement operator headquartered in Syosset, New York. It services student travel needs for public school systems, youth organizations, and non-profits throughout the country. Four Winds was founded in 1994 by Veena Vohra. The Company has a well-established relationship with DOE. It began as a vendor to DOE sometime in or around 1996, and has continuously been a vendor to New York City public schools since that time. At its peak, before the coronavirus pandemic, Four Winds employed approximately 15 employees. |
Address: | 488 MADISON AVE, NEW YORK, NY, United States, 10022 |
Principal Address: | 30 JERICHO EXECUTIVE PLZ, STE 500E, JERICHO, NY, United States, 11753 |
Contact Details
Phone +1 516-334-2400
Website http://www.fourwindstours.com
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DON D GRUBMAN HAHN & HESSEN_LLP | DOS Process Agent | 488 MADISON AVE, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
VEENA VOHRA | Chief Executive Officer | 30 JERICHO EXECUTIVE PLZ, STE 500E, JERICHO, NY, United States, 11753 |
A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.
Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a
government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity
doing business with the federal government must register for a UEI.
Start date | End date | Type | Value |
---|---|---|---|
2006-12-15 | 2010-12-21 | Address | 30 JERICHO EXECUTIVE PLZ, STE 300E, JERICHO, NY, 11753, USA (Type of address: Principal Executive Office) |
2006-12-15 | 2010-12-21 | Address | 30 JERICHO EXECUTIVE PLZ, STE 300E, JERICHO, NY, 11753, USA (Type of address: Chief Executive Officer) |
2002-11-20 | 2006-12-15 | Address | 500 OLD COUNTRY RD, STE 109, GARDEN CITY, NY, 11530, USA (Type of address: Principal Executive Office) |
2002-11-20 | 2006-12-15 | Address | 100 QUENTIN ROOSVELT BLVD, STE 404, GARDEN CITY, NY, 11530, USA (Type of address: Service of Process) |
2002-11-20 | 2006-12-15 | Address | 500 OLD COUNTRY RD, STE 109, GARDEN CITY, NY, 11530, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
141205006371 | 2014-12-05 | BIENNIAL STATEMENT | 2014-12-01 |
121219006532 | 2012-12-19 | BIENNIAL STATEMENT | 2012-12-01 |
101221002932 | 2010-12-21 | BIENNIAL STATEMENT | 2010-12-01 |
081118002388 | 2008-11-18 | BIENNIAL STATEMENT | 2008-12-01 |
061215002889 | 2006-12-15 | BIENNIAL STATEMENT | 2006-12-01 |
Date of last update: 26 May 2025
Sources: New York Secretary of State