Search icon

CUBA TRAVEL SERVICES, INC.

Company Details

Name: CUBA TRAVEL SERVICES, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 22 Oct 2003 (21 years ago)
Date of dissolution: 21 Jun 2021
Entity Number: 2967996
ZIP code: 92663
County: New York
Place of Formation: California
Address: CUBA TRAVEL SERVICES, INC., 2912 LAFAYETTE AVENUE, NEWPORT BEACH, CA, United States, 92663
Principal Address: 2912 LAFAYETTE AVENUE, NEWPORT BEACH, CA, United States, 92663

Agent

Name Role
Registered Agent Revoked Agent

DOS Process Agent

Name Role Address
lisa zuccato DOS Process Agent CUBA TRAVEL SERVICES, INC., 2912 LAFAYETTE AVENUE, NEWPORT BEACH, CA, United States, 92663

Chief Executive Officer

Name Role Address
LISA ZUCCATO Chief Executive Officer 2912 LFAYETTE AVENUE, NEWPORT BEACH, CA, United States, 92663

History

Start date End date Type Value
2021-01-28 2022-02-11 Address 2912 LFAYETTE AVENUE, NEWPORT BEACH, CA, 92663, USA (Type of address: Chief Executive Officer)
2019-01-28 2022-02-11 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2015-10-06 2019-01-28 Address 111 EIGHTH AVENUE, SUITE 200, NEW YORK, CA, 10011, USA (Type of address: Service of Process)
2015-02-05 2015-10-06 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2015-01-21 2021-01-28 Address 10833 VALLEY VIEW ST, STE 250, CYPRESS, CA, 90630, USA (Type of address: Chief Executive Officer)
2015-01-21 2015-02-05 Address 80 STATE ST, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2015-01-21 2021-01-28 Address 10833 VALLEY VIEW ST, STE 250, CYPRESS, CA, 90630, USA (Type of address: Principal Executive Office)
2015-01-15 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2015-01-15 2015-01-21 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2006-04-25 2015-01-21 Address 3760 KILROY AIRPORT WAY, STE 560, LONG BEACH, CA, 90806, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
220211003652 2021-06-21 SURRENDER OF AUTHORITY 2021-06-21
210128002002 2021-01-28 AMENDMENT TO BIENNIAL STATEMENT 2019-10-01
191016060334 2019-10-16 BIENNIAL STATEMENT 2019-10-01
SR-88976 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-88975 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
180327006279 2018-03-27 BIENNIAL STATEMENT 2017-10-01
151006006397 2015-10-06 BIENNIAL STATEMENT 2015-10-01
150205000736 2015-02-05 CERTIFICATE OF CHANGE 2015-02-05
150121002018 2015-01-21 BIENNIAL STATEMENT 2013-10-01
150115000831 2015-01-15 CERTIFICATE OF CHANGE 2015-01-15

Date of last update: 29 Mar 2025

Sources: New York Secretary of State