Search icon

EXECUTIVE TRAVEL ASSOCIATES LLC

Company Details

Name: EXECUTIVE TRAVEL ASSOCIATES LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 28 Jan 2003 (22 years ago)
Date of dissolution: 16 Dec 2024
Entity Number: 2862443
ZIP code: 07302
County: New York
Place of Formation: New York
Address: 101 HUDSON STREET, FLOOR 34, JERSEY CITY, NJ, United States, 07302

Agent

Name Role Address
CT CORPORATION SYSTEM Agent 28 LIBERTY STREET, NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
EXECUTIVE TRAVEL ASSOCIATES LLC DOS Process Agent 101 HUDSON STREET, FLOOR 34, JERSEY CITY, NJ, United States, 07302

History

Start date End date Type Value
2021-01-04 2024-12-16 Address 101 HUDSON STREET, FLOOR 34, JERSEY CITY, NJ, 07302, USA (Type of address: Service of Process)
2019-06-11 2024-12-16 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-06-11 2021-01-04 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2009-01-08 2019-06-11 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2009-01-08 2019-06-11 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2007-04-13 2009-01-08 Address 16 EAST 34TH STREET, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2003-01-28 2009-01-08 Address 16 EAST 34TH STREET, NEW YORK, NY, 10016, USA (Type of address: Registered Agent)
2003-01-28 2007-04-13 Address 16 EAST 34TH STREET, NEW YORK, NY, 10016, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241216003852 2024-12-16 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-12-16
230104002227 2023-01-04 BIENNIAL STATEMENT 2023-01-01
210104063428 2021-01-04 BIENNIAL STATEMENT 2021-01-01
190611000007 2019-06-11 CERTIFICATE OF CHANGE 2019-06-11
190103060785 2019-01-03 BIENNIAL STATEMENT 2019-01-01
170103007366 2017-01-03 BIENNIAL STATEMENT 2017-01-01
150102006427 2015-01-02 BIENNIAL STATEMENT 2015-01-01
130107006766 2013-01-07 BIENNIAL STATEMENT 2013-01-01
101216002083 2010-12-16 BIENNIAL STATEMENT 2011-01-01
090212002503 2009-02-12 BIENNIAL STATEMENT 2009-01-01

Date of last update: 30 Mar 2025

Sources: New York Secretary of State