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
Name | Role | Address |
---|---|---|
GEORGIA TSIGAKOS | Chief Executive Officer | 107-12 76TH ST, OZONE PARK, NY, United States, 11417 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 107-12 76TH ST, OZONE PARK, NY, United States, 11417 |
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) |
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