Search icon

CHAZ TRAVEL LTD.

Company Details

Name: CHAZ TRAVEL LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 May 1985 (40 years ago)
Entity Number: 997082
ZIP code: 10710
County: Westchester
Place of Formation: New York
Principal Address: 33 FORT HILL RD, YONKERS, NY, United States, 10710
Address: 33 FORT HLL RD, YONKERS, NY, United States, 10710

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
HELEN RAGUSO Chief Executive Officer 33 FORT HILL RD, YONKERS, NY, United States, 10710

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 33 FORT HLL RD, YONKERS, NY, United States, 10710

History

Start date End date Type Value
2003-07-07 2005-07-12 Address 33 FORT HILL RD, YONKERS, NY, 10710, USA (Type of address: Chief Executive Officer)
1992-11-09 2003-07-07 Address 33 FORT HILL ROAD, YONKERS, NY, 10710, USA (Type of address: Chief Executive Officer)
1992-11-09 2003-07-07 Address 33 FORT HILL ROAD, YONKERS, NY, 10710, USA (Type of address: Principal Executive Office)
1992-11-09 2003-07-07 Address 33 FORT HILL ROAD, YONKERS, NY, 10710, USA (Type of address: Service of Process)
1985-05-14 1992-11-09 Address 33 FORT HILL RD, YONKERS, NY, 10710, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130604002128 2013-06-04 BIENNIAL STATEMENT 2013-05-01
110516003277 2011-05-16 BIENNIAL STATEMENT 2011-05-01
090504002292 2009-05-04 BIENNIAL STATEMENT 2009-05-01
050712002625 2005-07-12 BIENNIAL STATEMENT 2005-05-01
030707002131 2003-07-07 BIENNIAL STATEMENT 2003-05-01
010502002313 2001-05-02 BIENNIAL STATEMENT 2001-05-01
990514002282 1999-05-14 BIENNIAL STATEMENT 1999-05-01
970515002981 1997-05-15 BIENNIAL STATEMENT 1997-05-01
921109002635 1992-11-09 BIENNIAL STATEMENT 1992-05-01
B226229-3 1985-05-14 CERTIFICATE OF INCORPORATION 1985-05-14

Date of last update: 17 Mar 2025

Sources: New York Secretary of State