Search icon

BCD TRAVEL USA LLC

Company Details

Name: BCD TRAVEL USA LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 06 Jun 1997 (28 years ago)
Entity Number: 2150745
ZIP code: 12207
County: New York
Place of Formation: Georgia
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

History

Start date End date Type Value
2023-06-02 2025-03-05 Address SIX CONCOURSE PARKWAY, SUITE 2400, ATLANTA, GA, 30328, USA (Type of address: Service of Process)
2023-06-02 2025-03-05 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2021-06-14 2023-06-02 Address SIX CONCOURSE PARKWAY, SUITE 2400, ATLANTA, GA, 30328, USA (Type of address: Service of Process)
2019-06-03 2021-06-14 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2019-06-03 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2023-06-02 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2000-01-07 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2000-01-07 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
1997-06-06 2000-01-07 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)
1997-06-06 2000-01-07 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250305002176 2025-03-04 CERTIFICATE OF CHANGE BY ENTITY 2025-03-04
230602000414 2023-06-02 BIENNIAL STATEMENT 2023-06-01
210614060299 2021-06-14 BIENNIAL STATEMENT 2021-06-01
190603063305 2019-06-03 BIENNIAL STATEMENT 2019-06-01
SR-25568 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-25569 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
170602007271 2017-06-02 BIENNIAL STATEMENT 2017-06-01
150602006997 2015-06-02 BIENNIAL STATEMENT 2015-06-01
130605006166 2013-06-05 BIENNIAL STATEMENT 2013-06-01
110712002490 2011-07-12 BIENNIAL STATEMENT 2011-06-01

Date of last update: 31 Mar 2025

Sources: New York Secretary of State