Name: | CITY SIGHTSEEING WASHINGTON DC INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 07 Jan 2004 (21 years ago) |
Entity Number: | 2996825 |
ZIP code: | 10019 |
County: | New York |
Place of Formation: | New York |
Address: | 723 7TH AVENUE, 5TH FLOOR, NEW YORK, NY, United States, 10019 |
Principal Address: | 3350 NEW YORK AVENUE, NE, WASHINGTON, DC, United States, 20002 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JULIA CONWAY | Agent | 723 7TH AVENUE, 5TH FLOOR, NEW YORK, NY, 10019 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 723 7TH AVENUE, 5TH FLOOR, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
PATRICK WATERMAN | Chief Executive Officer | 3350 NEW YORK AVENUE, NE, WASHINGTON, DC, United States, 20002 |
Start date | End date | Type | Value |
---|---|---|---|
2024-01-03 | 2024-01-03 | Address | 3350 NEW YORK AVENUE, NE, SUITE 101, WASHINGTON, DC, 20002, USA (Type of address: Chief Executive Officer) |
2024-01-03 | 2024-01-03 | Address | 3350 NEW YORK AVENUE, NE, WASHINGTON, DC, 20002, USA (Type of address: Chief Executive Officer) |
2020-11-30 | 2024-01-03 | Address | 723 7TH AVENUE, 5TH FLOOR, NEW YORK, NY, 10019, USA (Type of address: Registered Agent) |
2020-11-30 | 2024-01-03 | Address | 723 7TH AVENUE, 5TH FLOOR, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
2020-01-02 | 2024-01-03 | Address | 3350 NEW YORK AVENUE, NE, SUITE 101, WASHINGTON, DC, 20002, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240103002145 | 2024-01-03 | BIENNIAL STATEMENT | 2024-01-03 |
220104003090 | 2022-01-04 | BIENNIAL STATEMENT | 2022-01-04 |
201130000193 | 2020-11-30 | CERTIFICATE OF CHANGE | 2020-11-30 |
200102061374 | 2020-01-02 | BIENNIAL STATEMENT | 2020-01-01 |
190828000061 | 2019-08-28 | CERTIFICATE OF CHANGE | 2019-08-28 |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State