Name: | VACATIONIDEA LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Suspended |
Date of registration: | 25 May 1999 (26 years ago) |
Entity Number: | 2382142 |
County: | New York |
Place of Formation: | New York |
Name | Role |
---|---|
PROCESS ADDRESSEE RESIGNED | DOS Process Agent |
Name | Role |
---|---|
REGISTERED AGENT RESIGNED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
1999-12-17 | 2009-09-18 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
1999-12-17 | 2009-11-27 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
1999-05-25 | 1999-12-17 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent) |
1999-05-25 | 1999-12-17 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
091127000245 | 2009-11-27 | CERTIFICATE OF RESIGNATION OF RECEIPT OF PROCESS | 2009-11-27 |
090918000396 | 2009-09-18 | CERTIFICATE OF RESIGNATION OF REGISTERED AGENT | 2009-10-18 |
070824002488 | 2007-08-24 | BIENNIAL STATEMENT | 2007-05-01 |
050511002772 | 2005-05-11 | BIENNIAL STATEMENT | 2005-05-01 |
030611002434 | 2003-06-11 | BIENNIAL STATEMENT | 2003-05-01 |
991217000263 | 1999-12-17 | CERTIFICATE OF CHANGE | 1999-12-17 |
990525000561 | 1999-05-25 | ARTICLES OF ORGANIZATION | 1999-05-25 |
Date of last update: 13 Mar 2025
Sources: New York Secretary of State