Name: | ALLIED TOURS, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 24 Jan 2002 (23 years ago) |
Date of dissolution: | 01 Jun 2012 |
Entity Number: | 2723082 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Delaware |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2002-01-24 | 2011-11-23 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2002-01-24 | 2011-11-23 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
120601000101 | 2012-06-01 | CERTIFICATE OF TERMINATION | 2012-06-01 |
120228002946 | 2012-02-28 | BIENNIAL STATEMENT | 2012-01-01 |
111123000878 | 2011-11-23 | CERTIFICATE OF CHANGE | 2011-11-23 |
100419002486 | 2010-04-19 | BIENNIAL STATEMENT | 2010-01-01 |
080325002510 | 2008-03-25 | BIENNIAL STATEMENT | 2008-01-01 |
060509002149 | 2006-05-09 | BIENNIAL STATEMENT | 2006-01-01 |
040113002029 | 2004-01-13 | BIENNIAL STATEMENT | 2004-01-01 |
020124000808 | 2002-01-24 | APPLICATION OF AUTHORITY | 2002-01-24 |
Date of last update: 19 Jan 2025
Sources: New York Secretary of State