Search icon

U.A.L. VACATIONS

Company claim

Is this your business?

Get access!

Company Details

Name: U.A.L. VACATIONS
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 20 Aug 1987 (38 years ago)
Entity Number: 1196342
ZIP code: 12207
County: New York
Place of Formation: Delaware
Foreign Legal Name: UNITED VACATIONS, INC.
Fictitious Name: U.A.L. VACATIONS
Principal Address: ATTN: HDQCT, 77 WACKER DR, CHICAGO, IL, United States, 60601
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

Chief Executive Officer

Name Role Address
JAMES COMPTON Chief Executive Officer 77 WEST WACKER DRIVE, CHICAGO, IL, United States, 60601

History

Start date End date Type Value
2019-01-28 2024-12-09 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2024-12-09 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2013-07-24 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2013-07-24 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2011-09-09 2024-12-09 Address 77 WEST WACKER DRIVE, CHICAGO, IL, 60601, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
241209000963 2024-12-06 CERTIFICATE OF CHANGE BY ENTITY 2024-12-06
SR-16351 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-16350 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
130724001132 2013-07-24 CERTIFICATE OF CHANGE 2013-07-24
110909002630 2011-09-09 BIENNIAL STATEMENT 2011-08-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State