Search icon

CHEAP TICKETS - DELAWARE

Company Details

Name: CHEAP TICKETS - DELAWARE
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 02 Nov 1998 (27 years ago)
Date of dissolution: 13 Oct 2005
Entity Number: 2312187
ZIP code: 12207
County: New York
Place of Formation: Delaware
Foreign Legal Name: CHEAP TICKETS, INC.
Fictitious Name: CHEAP TICKETS - DELAWARE
Principal Address: 7 SYLVAN WAY, PARSIPPANY, NJ, United States, 07054
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
SAMUEL L KATZ Chief Executive Officer 9 WEST 57TH ST 37TH FLR, NEW YORK, NY, United States, 10019

History

Start date End date Type Value
2002-11-12 2004-12-24 Address 1 CAMPUS DRIVE, PARSIPPANY, NJ, 07054, USA (Type of address: Chief Executive Officer)
2002-11-12 2004-12-24 Address CENDANT TRAVEL SERVICES DIVISI, 1 CAMPUS DRIVE WING 3C, PARSIPPANY, NJ, 07054, USA (Type of address: Principal Executive Office)
2002-11-12 2004-12-24 Address 10 SYLVAN WAY, PARSIPPANY, NJ, 07054, USA (Type of address: Service of Process)
2002-08-01 2002-11-12 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2001-11-16 2002-08-01 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
051013000222 2005-10-13 CERTIFICATE OF TERMINATION 2005-10-13
041224002227 2004-12-24 BIENNIAL STATEMENT 2004-11-01
021112002551 2002-11-12 BIENNIAL STATEMENT 2002-11-01
020801000368 2002-08-01 CERTIFICATE OF CHANGE 2002-08-01
011116000731 2001-11-16 CERTIFICATE OF CHANGE 2001-11-16

Date of last update: 31 Mar 2025

Sources: New York Secretary of State