Search icon

BOLLYWOOD TRAVEL & TOURS INC.

Company Details

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

Chief Executive Officer

Name Role Address
SHARLA AHLUWALIA Chief Executive Officer 19 WEST, 34 STREET, SUITE 927, STE 920, NEW YORK, NY, United States, 10001

DOS Process Agent

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

History

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)

Filings

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