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 |
Name | Role | Address |
---|---|---|
CONOR OBERST | Chief Executive Officer | 1211 4TH ST NW, 1, WASHINGTON, DC, United States, 20001 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
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: Principal Executive Office) |
2012-04-11 | 2014-04-04 | Address | 1390 KENYON ST NW, 601, WASHINGTON, DC, 20010, USA (Type of address: Chief Executive Officer) |
2010-04-15 | 2012-04-11 | Address | 2543 N 55TH STREET, OMAHA, NE, 68104, USA (Type of address: Principal Executive Office) |
2010-04-15 | 2012-10-04 | Address | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
2010-04-15 | 2012-04-11 | Address | 2543 N 55TH STREET, OMAHA, NE, 68104, USA (Type of address: Chief Executive Officer) |
2008-02-19 | 2010-04-15 | Address | 2543 NORTH 55TH ST, OMAHA, NE, 68104, USA (Type of address: Principal Executive Office) |
2008-02-19 | 2010-04-15 | Address | 2543 NORTH 55TH ST, OMAHA, NE, 68104, USA (Type of address: Chief Executive Officer) |
2006-02-27 | 2010-04-15 | Address | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
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 |
120411002823 | 2012-04-11 | BIENNIAL STATEMENT | 2012-02-01 |
100415002371 | 2010-04-15 | BIENNIAL STATEMENT | 2010-02-01 |
080219003056 | 2008-02-19 | BIENNIAL STATEMENT | 2008-02-01 |
060227000275 | 2006-02-27 | APPLICATION OF AUTHORITY | 2006-02-27 |
Date of last update: 04 Feb 2025
Sources: New York Secretary of State