Search icon

LEISURE, TRAVEL GROUP LLC

Company Details

Name: LEISURE, TRAVEL GROUP LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 02 May 2002 (23 years ago)
Date of dissolution: 20 Mar 2013
Entity Number: 2762066
ZIP code: 10005
County: Rockland
Place of Formation: New York
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

History

Start date End date Type Value
2012-10-10 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2012-05-17 2019-01-28 Address 111 EIGHT AVE., 13TH FLOOR, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2002-07-19 2012-10-10 Address 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent)
2002-07-19 2012-05-17 Address 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2002-05-02 2002-07-19 Address 440 9TH AVENUE / 5TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Registered Agent)
2002-05-02 2002-07-19 Address 440 9TH AVENUE / 5TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
SR-88088 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-88089 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
130320000168 2013-03-20 ARTICLES OF DISSOLUTION 2013-03-20
121010001163 2012-10-10 CERTIFICATE OF CHANGE (BY AGENT) 2012-10-10
120517006103 2012-05-17 BIENNIAL STATEMENT 2012-05-01
110722000736 2011-07-22 CERTIFICATE OF AMENDMENT 2011-07-22
100518003025 2010-05-18 BIENNIAL STATEMENT 2010-05-01
090727000554 2009-07-27 CERTIFICATE OF AMENDMENT 2009-07-27
080428002362 2008-04-28 BIENNIAL STATEMENT 2008-05-01
070109001010 2007-01-09 CERTIFICATE OF PUBLICATION 2007-01-09

Date of last update: 19 Jan 2025

Sources: New York Secretary of State