Name: | BOLLYWOOD TRAVEL & TOURS INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 11 Feb 2004 (21 years ago) |
Entity Number: | 3011655 |
ZIP code: | 10001 |
County: | New York |
Place of Formation: | New York |
Address: | 19 WEST, 34 STREET, SUITE 927, 19W 34 STREET SUITE 927, NEW YORK, NY, United States, 10001 |
Principal Address: | 19 WEST, 34 STREET, SUITE 927, STE 920, NEW YORK, NY, United States, 10001 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
SHARLA AHLUWALIA | Chief Executive Officer | 19 WEST, 34 STREET, SUITE 927, STE 920, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
BOLLYWOOD TRAVEL & TOURS INC. | DOS Process Agent | 19 WEST, 34 STREET, SUITE 927, 19W 34 STREET SUITE 927, NEW YORK, NY, United States, 10001 |
Start date | End date | Type | Value |
---|---|---|---|
2016-11-22 | 2018-04-06 | Address | 19 W 34TH STREET, STE 920, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office) |
2016-11-22 | 2018-04-06 | Address | 19 W 34TH ST, STE 920, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer) |
2010-03-16 | 2016-11-22 | Address | 19 W 34TH ST, STE 927, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer) |
2006-03-29 | 2016-11-22 | Address | 19 W 34TH STREET, STE 927, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office) |
2006-03-29 | 2010-03-16 | Address | BOLLYWOOD TRAVEL & TOURS, 19 WEST 34TH ST STE 927, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer) |
2006-03-29 | 2018-04-06 | Address | SHARLA AHLUWALIA, 19W 34 STREET SUITE 927, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
2004-02-11 | 2006-03-29 | Address | SARLA AHLUWALIA, 19W 34 STREET SUITE 601, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
180406006247 | 2018-04-06 | BIENNIAL STATEMENT | 2018-02-01 |
161122002056 | 2016-11-22 | AMENDMENT TO BIENNIAL STATEMENT | 2016-02-01 |
161114006507 | 2016-11-14 | BIENNIAL STATEMENT | 2016-02-01 |
140416002283 | 2014-04-16 | BIENNIAL STATEMENT | 2014-02-01 |
100316002656 | 2010-03-16 | BIENNIAL STATEMENT | 2010-02-01 |
060329002133 | 2006-03-29 | BIENNIAL STATEMENT | 2006-02-01 |
040211000248 | 2004-02-11 | CERTIFICATE OF INCORPORATION | 2004-02-11 |
Date of last update: 05 Feb 2025
Sources: New York Secretary of State