TRAVEL TRIPPER LLC

Name: | TRAVEL TRIPPER LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 16 Feb 2006 (19 years ago) |
Entity Number: | 3321802 |
ZIP code: | 10017 |
County: | New York |
Place of Formation: | Delaware |
Address: | 622 THIRD AVENUE, FLOOR 12, NEW YORK, NY, United States, 10017 |
Name | Role | Address |
---|---|---|
TRAVEL TRIPPER LLC | DOS Process Agent | 622 THIRD AVENUE, FLOOR 12, NEW YORK, NY, United States, 10017 |
Name | Role | Address |
---|---|---|
RICHARD P. DIEGNAN, JR., ESQ. | Agent | 333 PARK AVENUE SOUTH, SUITE 5C, NEW YORK, NY, 10010 |
Start date | End date | Type | Value |
---|---|---|---|
2016-11-03 | 2019-05-20 | Address | 47 VAN NOSTRAND AVENUE, ENGLEWOOD, NJ, 07631, USA (Type of address: Service of Process) |
2013-09-16 | 2016-11-03 | Address | 333 PARK AVE SOUTH, STE 5C, NEW YORK, NY, 10010, USA (Type of address: Service of Process) |
2006-02-16 | 2013-10-23 | Address | 150 EAST 56TH STREET APT. B11, NEW YORK, NY, 10022, USA (Type of address: Registered Agent) |
2006-02-16 | 2013-09-16 | Address | 150 EAST 56TH STREET APT. 11B, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
211215001723 | 2021-12-15 | BIENNIAL STATEMENT | 2021-12-15 |
190520000461 | 2019-05-20 | CERTIFICATE OF CHANGE | 2019-05-20 |
161103007686 | 2016-11-03 | BIENNIAL STATEMENT | 2016-02-01 |
131023000145 | 2013-10-23 | CERTIFICATE OF CHANGE | 2013-10-23 |
130916002095 | 2013-09-16 | BIENNIAL STATEMENT | 2012-02-01 |
This company hasn't received any reviews.
Date of last update: 28 Mar 2025
Sources: New York Secretary of State