STA TRAVEL, INC.

Name: | STA TRAVEL, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 22 Jun 1992 (33 years ago) |
Entity Number: | 1645832 |
ZIP code: | 75067 |
County: | New York |
Place of Formation: | Delaware |
Principal Address: | 750 SATE HWY 121 BYP, STE 250, LEWISVILLE, TX, United States, 75067 |
Name | Role | Address |
---|---|---|
The corporation | DOS Process Agent | 750 SATE HWY 121 BYP, STE 250, LEWISVILLE, TX, United States, 75067 |
Name | Role |
---|---|
Registered Agent Revoked | Agent |
Name | Role | Address |
---|---|---|
JOHN CONSTABLE | Chief Executive Officer | 6 WRIGHTS LN, LONDON, United Kingdom, W86TA |
Start date | End date | Type | Value |
---|---|---|---|
2023-11-02 | 2024-11-20 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2023-11-02 | 2024-11-20 | Address | 6 WRIGHTS LN, LONDON, GBR (Type of address: Chief Executive Officer) |
2014-06-30 | 2023-11-02 | Address | 6 WRIGHTS LN, LONDON, GBR (Type of address: Chief Executive Officer) |
2009-06-19 | 2023-11-02 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2009-06-19 | 2023-11-02 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241120002649 | 2024-11-19 | CERTIFICATE OF RESIGNATION OF RECEIPT OF PROCESS | 2024-11-19 |
231102002126 | 2023-11-01 | CERTIFICATE OF RESIGNATION OF REGISTERED AGENT | 2023-11-01 |
140630006257 | 2014-06-30 | BIENNIAL STATEMENT | 2014-06-01 |
120605007038 | 2012-06-05 | BIENNIAL STATEMENT | 2012-06-01 |
100601002574 | 2010-06-01 | BIENNIAL STATEMENT | 2010-06-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State