Search icon

ANOTHER TOURING COMPANY LIMITED

Company claim

Is this your business?

Get access!

Company Details

Name: ANOTHER TOURING COMPANY LIMITED
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 27 Feb 2006 (19 years ago)
Entity Number: 3325861
ZIP code: 10005
County: New York
Place of Formation: Nebraska
Principal Address: 1211 4TH ST NW, 1, WASHINGTON, DC, United States, 20001
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
CONOR OBERST Chief Executive Officer 1211 4TH ST NW, 1, WASHINGTON, DC, United States, 20001

DOS Process Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. Agent 28 LIBERTY ST., NEW YORK, NY, 10005

History

Start date End date Type Value
2012-10-04 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2012-06-11 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2012-04-11 2014-04-04 Address 1390 KENYON ST NW, 601, WASHINGTON, DC, 20010, USA (Type of address: Chief Executive Officer)
2012-04-11 2014-04-04 Address 1390 KENYON ST NW, 601, WASHINGTON, DC, 20010, USA (Type of address: Principal Executive Office)
2010-04-15 2012-04-11 Address 2543 N 55TH STREET, OMAHA, NE, 68104, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
SR-92202 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-92201 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
140404002340 2014-04-04 BIENNIAL STATEMENT 2014-02-01
121004000810 2012-10-04 CERTIFICATE OF CHANGE (BY AGENT) 2012-10-04
120611000879 2012-06-11 CERTIFICATE OF CHANGE (BY AGENT) 2012-06-11

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State