Name: | CLASSIC VACATIONS, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 20 Dec 2005 (19 years ago) |
Entity Number: | 3295244 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Nevada |
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 |
---|---|---|---|
2019-01-28 | 2023-12-13 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2023-12-13 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2012-10-26 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2012-08-10 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2005-12-20 | 2012-10-26 | Address | SUITE 501, 875 AVENUE OF THE AMERICAS, NEW YORK, NY, 10001, USA (Type of address: Registered Agent) |
2005-12-20 | 2012-08-10 | Address | SUITE 501, 875 AVENUE OF THE AMERICAS, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231213025075 | 2023-12-13 | BIENNIAL STATEMENT | 2023-12-13 |
220123000157 | 2022-01-23 | BIENNIAL STATEMENT | 2022-01-23 |
200108060269 | 2020-01-08 | BIENNIAL STATEMENT | 2019-12-01 |
SR-91868 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-91867 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
171206006249 | 2017-12-06 | BIENNIAL STATEMENT | 2017-12-01 |
151208006276 | 2015-12-08 | BIENNIAL STATEMENT | 2015-12-01 |
131209006900 | 2013-12-09 | BIENNIAL STATEMENT | 2013-12-01 |
121026001096 | 2012-10-26 | CERTIFICATE OF CHANGE | 2012-10-26 |
120810000491 | 2012-08-10 | CERTIFICATE OF CHANGE | 2012-08-10 |
Date of last update: 04 Feb 2025
Sources: New York Secretary of State