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
Name | Role | Address |
---|---|---|
SANDRA BORELLO | Agent | 7 PARK AVE STE #21, NEW YORK, NY, 10016 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 7 PARK AVE STE #21, NEW YORK, NY, United States, 10016 |
Name | Role | Address |
---|---|---|
SANDRA BORELLO | Chief Executive Officer | 7 PARK AVE, STE 21, NEW YORK, NY, United States, 10016 |
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) |
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