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