Search icon

LEONA NAESS TOURS, INC.

Company Details

Name: LEONA NAESS TOURS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Feb 2000 (25 years ago)
Entity Number: 2468354
ZIP code: 10020
County: New York
Place of Formation: New York
Principal Address: 235 Park Avenue South, 9th Floor, New York, NY, United States, 10003
Address: 1 ROCKEFELLER PLAZA, SUITE 1204, NEW YORK, NY, United States, 10020

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
LEONA NAESS Chief Executive Officer 235 PARK AVENUE SOUTH, 9TH FLOOR, NEW YORK, NY, United States, 10003

DOS Process Agent

Name Role Address
C/O ERESIDENTAGENT, INC. DOS Process Agent 1 ROCKEFELLER PLAZA, SUITE 1204, NEW YORK, NY, United States, 10020

Agent

Name Role Address
ERESIDENTAGENT INC Agent 1 ROCKEFELLER PLAZA, SUITE 1204, NEW YORK, NY, 10020

History

Start date End date Type Value
2025-04-23 2025-04-23 Address 235 PARK AVENUE SOUTH, 9TH FLOOR, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)
2025-04-23 2025-04-23 Address C/O PSBM, 235 PARK AVE SOUTH, 9TH FL, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)
2025-03-19 2025-04-23 Address 235 PARK AVENUE SOUTH, 9TH FLOOR, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)
2025-03-19 2025-03-19 Address 235 PARK AVENUE SOUTH, 9TH FLOOR, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)
2025-03-19 2025-03-19 Address C/O PSBM, 235 PARK AVE SOUTH, 9TH FL, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250423003737 2025-04-18 CERTIFICATE OF RESIGNATION OF RECEIPT OF PROCESS 2025-04-18
250319000268 2025-03-18 CERTIFICATE OF RESIGNATION OF REGISTERED AGENT 2025-03-18
240221003540 2024-02-21 BIENNIAL STATEMENT 2024-02-21
240202005534 2024-01-16 CERTIFICATE OF CHANGE BY ENTITY 2024-01-16
220204001908 2022-02-04 BIENNIAL STATEMENT 2022-02-04

Date of last update: 31 Mar 2025

Sources: New York Secretary of State