CINDERELLA TRAVEL CORP.

Name: | CINDERELLA TRAVEL CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 21 Jun 1995 (30 years ago) |
Entity Number: | 1933069 |
ZIP code: | 11374 |
County: | Queens |
Place of Formation: | New York |
Address: | 97-11 64TH ROAD, REGO PARK, NY, United States, 11374 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 97-11 64TH ROAD, REGO PARK, NY, United States, 11374 |
Name | Role | Address |
---|---|---|
NATALIE AZAROV | Chief Executive Officer | 97-11 64TH ROAD, REGO PARK, NY, United States, 11374 |
Start date | End date | Type | Value |
---|---|---|---|
2015-06-01 | 2017-06-28 | Address | 149 MADISON AVE / SUITE 602, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer) |
2011-06-14 | 2015-06-01 | Address | 149 MADISON AVE / SUITE 202, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer) |
2009-07-17 | 2011-06-14 | Address | 149 MADISON AVE STE 202, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer) |
2001-09-07 | 2009-07-17 | Address | 97-11 64TH RD, REGO PARK, NY, 11374, USA (Type of address: Chief Executive Officer) |
1997-06-17 | 2011-06-14 | Address | 97-11 64TH RD, REGO PARK, NY, 11374, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
170628006113 | 2017-06-28 | BIENNIAL STATEMENT | 2017-06-01 |
150601006713 | 2015-06-01 | BIENNIAL STATEMENT | 2015-06-01 |
130611006774 | 2013-06-11 | BIENNIAL STATEMENT | 2013-06-01 |
110614002481 | 2011-06-14 | BIENNIAL STATEMENT | 2011-06-01 |
090717002901 | 2009-07-17 | BIENNIAL STATEMENT | 2009-06-01 |
This company hasn't received any reviews.
Date of last update: 14 Mar 2025
Sources: New York Secretary of State