Search icon

BORELLO TRAVEL & TOURS CORP.

Company Details

Name: BORELLO TRAVEL & TOURS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Mar 2002 (23 years ago)
Entity Number: 2741967
ZIP code: 10016
County: New York
Place of Formation: New York
Address: 7 PARK AVE STE #21, NEW YORK, NY, United States, 10016
Principal Address: 414 E 73RD ST, APT 3, NEW YORK, NY, United States, 10021

Shares Details

Shares issued 2000

Share Par Value 0.01

Type PAR VALUE

Agent

Name Role Address
SANDRA BORELLO Agent 7 PARK AVE STE #21, NEW YORK, NY, 10016

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 7 PARK AVE STE #21, NEW YORK, NY, United States, 10016

Chief Executive Officer

Name Role Address
SANDRA BORELLO Chief Executive Officer 7 PARK AVE, STE 21, NEW YORK, NY, United States, 10016

History

Start date End date Type Value
2004-07-13 2004-11-05 Address 187 WOLF RD., STE. 101, ALBANY, NY, 12205, USA (Type of address: Registered Agent)
2004-07-13 2004-11-05 Address 187 WOLF RD., STE. 101, ALBANY, NY, 12205, USA (Type of address: Service of Process)
2002-03-13 2004-07-13 Address 40 COLVIN AVENUE SUITE 200, ALBANY, NY, 12206, USA (Type of address: Registered Agent)
2002-03-13 2004-07-13 Address 40 COLVIN AVENUE SUITE 200, ALBANY, NY, 12206, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
120329000499 2012-03-29 ANNULMENT OF DISSOLUTION 2012-03-29
DP-1781030 2009-10-28 DISSOLUTION BY PROCLAMATION 2009-10-28
080304003078 2008-03-04 BIENNIAL STATEMENT 2008-03-01
060516003357 2006-05-16 BIENNIAL STATEMENT 2006-03-01
041105000346 2004-11-05 CERTIFICATE OF CHANGE 2004-11-05
040713000145 2004-07-13 CERTIFICATE OF CHANGE 2004-07-13
020313000302 2002-03-13 CERTIFICATE OF INCORPORATION 2002-03-13

Date of last update: 06 Feb 2025

Sources: New York Secretary of State