-
Home Page
›
-
Counties
›
-
Queens
›
-
11530
›
-
NEW YORK TOURS R US LLC
Company Details
Name: |
NEW YORK TOURS R US LLC |
Jurisdiction: |
New York |
Legal type: |
DOMESTIC LIMITED LIABILITY COMPANY |
Status: |
Active
|
Date of registration: |
09 Feb 2007 (18 years ago)
|
Entity Number: |
3474996 |
ZIP code: |
11530
|
County: |
Queens |
Place of Formation: |
New York |
Address: |
43 MEADOW STREET, GARDEN CITY, NY, United States, 11530 |
DOS Process Agent
Name |
Role |
Address |
RIZEEA YASIN
|
DOS Process Agent
|
43 MEADOW STREET, GARDEN CITY, NY, United States, 11530
|
History
Start date |
End date |
Type |
Value |
2019-04-05
|
2023-02-08
|
Address
|
43 MEADOW STREET, GARDEN CITY, NY, 11530, USA (Type of address: Service of Process)
|
2007-02-09
|
2019-04-05
|
Address
|
83-39 252 ST., BELLEROSE, NY, 11426, USA (Type of address: Service of Process)
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
230208003754
|
2023-02-08
|
BIENNIAL STATEMENT
|
2023-02-01
|
210201061573
|
2021-02-01
|
BIENNIAL STATEMENT
|
2021-02-01
|
190405060218
|
2019-04-05
|
BIENNIAL STATEMENT
|
2019-02-01
|
170221006233
|
2017-02-21
|
BIENNIAL STATEMENT
|
2017-02-01
|
150206006271
|
2015-02-06
|
BIENNIAL STATEMENT
|
2015-02-01
|
130207006401
|
2013-02-07
|
BIENNIAL STATEMENT
|
2013-02-01
|
110301002854
|
2011-03-01
|
BIENNIAL STATEMENT
|
2011-02-01
|
090205002449
|
2009-02-05
|
BIENNIAL STATEMENT
|
2009-02-01
|
070529000151
|
2007-05-29
|
CERTIFICATE OF PUBLICATION
|
2007-05-29
|
070209000595
|
2007-02-09
|
ARTICLES OF ORGANIZATION
|
2007-02-09
|
Date of last update: 17 Jan 2025
Sources:
New York Secretary of State