Search icon

98 DEGREES TOURING INC.

Company Details

Name: 98 DEGREES TOURING INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Feb 1999 (26 years ago)
Entity Number: 2343827
ZIP code: 12207
County: New York
Place of Formation: New York
Principal Address: 4360 Brownsboro Road, Suite 101, Louisville, KY, United States, 40207
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

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

Chief Executive Officer

Name Role Address
ANDREW LACHEY Chief Executive Officer 4360 BROWNSBORO ROAD, STE 101, LOUISVILLE, KY, United States, 40207

History

Start date End date Type Value
2025-02-01 2025-02-01 Address 4360 BROWNSBORO ROAD, STE 101, LOUISVILLE, KY, 40207, USA (Type of address: Chief Executive Officer)
2025-02-01 2025-02-01 Address 4360 BROWNSBORO RD, STE 101, LOUISVILLE, KY, 40207, USA (Type of address: Chief Executive Officer)
2024-09-18 2025-02-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-02-01 2025-02-01 Address 4360 BROWNSBORO RD, STE 101, LOUISVILLE, KY, 40207, USA (Type of address: Chief Executive Officer)
2020-10-06 2025-02-01 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2013-05-09 2020-10-06 Address 4360 BROWNSBORO RD, STE 102, LOUISVILLE, KY, 40207, USA (Type of address: Service of Process)
2013-05-09 2021-02-01 Address 4360 BROWNSBORO RD, STE 102, LOUISVILLE, KY, 40207, USA (Type of address: Chief Executive Officer)
2003-04-11 2013-05-09 Address GRUBMAN INDUSTRY @ SCHINDLER, 152 W 57TH ST, NEW YORK, NY, 10019, 3301, USA (Type of address: Service of Process)
2001-03-13 2013-05-09 Address C/O PFM, 10345 W OLYMPIC BLVD, LOS ANGELES, CA, 90064, USA (Type of address: Chief Executive Officer)
2001-03-13 2013-05-09 Address 10345 W OLYMPIC BLVD, LOS ANGELES, CA, 90064, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
250201012466 2025-02-01 BIENNIAL STATEMENT 2025-02-01
230201000662 2023-02-01 BIENNIAL STATEMENT 2023-02-01
210201060333 2021-02-01 BIENNIAL STATEMENT 2021-02-01
201006000303 2020-10-06 CERTIFICATE OF CHANGE 2020-10-06
200317060004 2020-03-17 BIENNIAL STATEMENT 2019-02-01
130509002088 2013-05-09 BIENNIAL STATEMENT 2013-02-01
030411002636 2003-04-11 BIENNIAL STATEMENT 2003-02-01
010313002910 2001-03-13 BIENNIAL STATEMENT 2001-02-01
990209000473 1999-02-09 CERTIFICATE OF INCORPORATION 1999-02-09

Date of last update: 31 Mar 2025

Sources: New York Secretary of State