Name: | TIME FOR TOURING, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 25 Jul 2001 (24 years ago) |
Date of dissolution: | 03 May 2002 |
Entity Number: | 2663922 |
ZIP code: | 10036 |
County: | New York |
Place of Formation: | Delaware |
Address: | 220 WEST 42ND STREET, NEW YORK, NY, United States, 10036 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
C/O SFX FAMILY ENTERTAINMENT, INC. | DOS Process Agent | 220 WEST 42ND STREET, NEW YORK, NY, United States, 10036 |
Start date | End date | Type | Value |
---|---|---|---|
2002-03-20 | 2002-05-03 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2002-03-20 | 2002-05-03 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2001-12-28 | 2002-03-20 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2001-12-28 | 2002-03-20 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2001-07-25 | 2001-12-28 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2001-07-25 | 2001-12-28 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
020503000993 | 2002-05-03 | SURRENDER OF AUTHORITY | 2002-05-03 |
020320000641 | 2002-03-20 | CERTIFICATE OF CHANGE | 2002-03-20 |
011228000873 | 2001-12-28 | CERTIFICATE OF CHANGE | 2001-12-28 |
011113000348 | 2001-11-13 | AFFIDAVIT OF PUBLICATION | 2001-11-13 |
011113000353 | 2001-11-13 | AFFIDAVIT OF PUBLICATION | 2001-11-13 |
010725000158 | 2001-07-25 | APPLICATION OF AUTHORITY | 2001-07-25 |
Date of last update: 06 Feb 2025
Sources: New York Secretary of State