Search icon

CONTEMPORARY TOURS, INC.

Company Details

Name: CONTEMPORARY TOURS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Jul 2006 (19 years ago)
Entity Number: 3388448
ZIP code: 11797
County: Nassau
Place of Formation: New York
Address: 100 CROSSWAYS PARK DRIVE WEST, STE 400, WOODBURY, NY, United States, 11797

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
CONTEMPORARY TOURS, INC. DOS Process Agent 100 CROSSWAYS PARK DRIVE WEST, STE 400, WOODBURY, NY, United States, 11797

Chief Executive Officer

Name Role Address
JUDD GERBER Chief Executive Officer 100 CROSSWAYS PARK DRIVE WEST, STE 400, WOODBURY, NY, United States, 11797

Legal Entity Identifier

LEI Number:
549300V3NDN0P831YN98

Registration Details:

Initial Registration Date:
2013-03-20
Next Renewal Date:
2025-05-11
Registration Status:
ISSUED
Validation Source:
FULLY_CORROBORATED

History

Start date End date Type Value
2024-04-18 2024-04-18 Address 100 CROSSWAYS PARK DRIVE WEST, STE 400, WOODBURY, NY, 11797, USA (Type of address: Chief Executive Officer)
2014-07-15 2024-04-18 Address 100 CROSSWAYS PARK DRIVE WEST, STE 400, WOODBURY, NY, 11797, USA (Type of address: Chief Executive Officer)
2014-07-15 2024-04-18 Address 100 CROSSWAYS PARK DRIVE WEST, STE 400, WOODBURY, NY, 11797, USA (Type of address: Service of Process)
2008-07-08 2014-07-15 Address 1400 OLD COUNTRY RD STE 100, WESTBURY, NY, 11590, USA (Type of address: Chief Executive Officer)
2008-07-08 2014-07-15 Address 1400 OLD COUNTRY RD STE 100, WESTBURY, NY, 11590, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
240418001311 2024-04-18 BIENNIAL STATEMENT 2024-04-18
200707061088 2020-07-07 BIENNIAL STATEMENT 2020-07-01
180702007451 2018-07-02 BIENNIAL STATEMENT 2018-07-01
160707006226 2016-07-07 BIENNIAL STATEMENT 2016-07-01
140715006728 2014-07-15 BIENNIAL STATEMENT 2014-07-01

Date of last update: 28 Mar 2025

Sources: New York Secretary of State