EXECUTIVE TRAVEL ASSOCIATES LLC

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 |
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | Agent | 28 LIBERTY STREET, NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
EXECUTIVE TRAVEL ASSOCIATES LLC | DOS Process Agent | 101 HUDSON STREET, FLOOR 34, JERSEY CITY, NJ, United States, 07302 |
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) |
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 |
This company hasn't received any reviews.
Date of last update: 30 Mar 2025
Sources: New York Secretary of State