Search icon

ISTHMUS TRAVEL COMPANY LLC

Company Details

Name: ISTHMUS TRAVEL COMPANY LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 17 Jul 2003 (22 years ago)
Date of dissolution: 08 Sep 2016
Entity Number: 2931390
ZIP code: 10016
County: New York
Place of Formation: New York
Address: 280 MADISON AVENUE, SUITE 912, NEW YORK, NY, United States, 10016

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 280 MADISON AVENUE, SUITE 912, NEW YORK, NY, United States, 10016

History

Start date End date Type Value
2007-08-09 2009-06-29 Address 1220 N. MARKET ST, STE 808, WILMINGTON, DE, 19801, USA (Type of address: Service of Process)
2005-10-20 2007-08-09 Address 7173 CONSTRUCTION COURT, SAN DIEGO, CA, 92121, USA (Type of address: Service of Process)
2005-01-27 2005-10-20 Address CALLE 53 ESE, URB MARBELLA, TORRE SWISS BANK PISO 2, PANAMA, REPUBLIC, PAN (Type of address: Service of Process)
2003-07-17 2005-01-27 Address 7173 CONSTRUCTION COURT STE A, SAN DIEGO, CA, 92121, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
160908000018 2016-09-08 ARTICLES OF DISSOLUTION 2016-09-08
151030000489 2015-10-30 CERTIFICATE OF AMENDMENT 2015-10-30
150812006085 2015-08-12 BIENNIAL STATEMENT 2015-07-01
130919006119 2013-09-19 BIENNIAL STATEMENT 2013-07-01
120719001147 2012-07-19 CERTIFICATE OF AMENDMENT 2012-07-19
110802002541 2011-08-02 BIENNIAL STATEMENT 2011-07-01
090803000327 2009-08-03 CERTIFICATE OF AMENDMENT 2009-08-03
090629002020 2009-06-29 BIENNIAL STATEMENT 2009-07-01
070809002264 2007-08-09 BIENNIAL STATEMENT 2007-07-01
051028000140 2005-10-28 CERTIFICATE OF AMENDMENT 2005-10-28

Date of last update: 05 Feb 2025

Sources: New York Secretary of State