Name: | GO CITY NORTH AMERICA, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 20 Mar 2002 (23 years ago) |
Entity Number: | 2744956 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | New York |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
LEISURE PASS NORTH AMERICA, LLC | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2021-07-13 | 2024-03-05 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2021-07-13 | 2024-03-05 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2020-03-03 | 2021-07-13 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2021-07-13 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2018-03-05 | 2020-03-03 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2017-06-29 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2017-06-29 | 2018-03-05 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2014-11-21 | 2017-06-29 | Address | 36 WEST 44TH ST, STE 1407, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
2002-03-20 | 2014-11-21 | Address | 250 WEST 49TH STREET 6TH FL, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240305001012 | 2024-03-05 | BIENNIAL STATEMENT | 2024-03-05 |
220321003487 | 2022-03-21 | BIENNIAL STATEMENT | 2022-03-01 |
210713000344 | 2021-07-09 | CERTIFICATE OF AMENDMENT | 2021-07-09 |
200303060795 | 2020-03-03 | BIENNIAL STATEMENT | 2020-03-01 |
SR-34973 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
180305007948 | 2018-03-05 | BIENNIAL STATEMENT | 2018-03-01 |
170629000919 | 2017-06-29 | CERTIFICATE OF CHANGE | 2017-06-29 |
170105006881 | 2017-01-05 | BIENNIAL STATEMENT | 2016-03-01 |
141121002032 | 2014-11-21 | BIENNIAL STATEMENT | 2014-03-01 |
080410002080 | 2008-04-10 | BIENNIAL STATEMENT | 2008-03-01 |
Date of last update: 19 Jan 2025
Sources: New York Secretary of State