Search icon

CROWN PETERS TRAVEL SERVICE OF FLUSHING INC.

Company Details

Name: CROWN PETERS TRAVEL SERVICE OF FLUSHING INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Jun 1977 (48 years ago)
Entity Number: 439327
ZIP code: 11417
County: Queens
Place of Formation: New York
Address: 107-12 76TH ST, OZONE PARK, NY, United States, 11417

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
GEORGIA TSIGAKOS Chief Executive Officer 107-12 76TH ST, OZONE PARK, NY, United States, 11417

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 107-12 76TH ST, OZONE PARK, NY, United States, 11417

History

Start date End date Type Value
2014-08-19 2015-06-03 Address 107-12 76TH ST, OZONE PARK, NY, 11417, USA (Type of address: Principal Executive Office)
1995-06-29 2014-08-19 Address 149-03 NORTHERN BLVD., FLUSHING, NY, 11354, USA (Type of address: Chief Executive Officer)
1995-06-29 2014-08-19 Address 149-03 NORTHERN BLVD., FLUSHING, NY, 11354, USA (Type of address: Principal Executive Office)
1995-06-29 2014-08-19 Address 149-03 NORTHERN BLVD., FLUSHING, NY, 11354, USA (Type of address: Service of Process)
1979-11-19 1995-06-29 Address 575 MADISON AVE, ATT RODNEY GOULD, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
1977-06-24 1979-11-19 Address 119 WEST 57TH ST., NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20171207022 2017-12-07 ASSUMED NAME CORP INITIAL FILING 2017-12-07
170601006731 2017-06-01 BIENNIAL STATEMENT 2017-06-01
150603006766 2015-06-03 BIENNIAL STATEMENT 2015-06-01
140819002030 2014-08-19 BIENNIAL STATEMENT 2013-06-01
050725003118 2005-07-25 BIENNIAL STATEMENT 2005-06-01
030522002783 2003-05-22 BIENNIAL STATEMENT 2003-06-01
010604002010 2001-06-04 BIENNIAL STATEMENT 2001-06-01
990617002251 1999-06-17 BIENNIAL STATEMENT 1999-06-01
970602002229 1997-06-02 BIENNIAL STATEMENT 1997-06-01
950629002212 1995-06-29 BIENNIAL STATEMENT 1993-06-01

Date of last update: 01 Mar 2025

Sources: New York Secretary of State