LAST MINUTE TRANSACTIONS, INC.

Name: | LAST MINUTE TRANSACTIONS, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 07 Jun 2007 (18 years ago) |
Entity Number: | 3527750 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Principal Address: | 3 World Trade Center, 175 Greenwich Street, 59th Floor, New York, NY, United States, 10007 |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
SCOTT FITZGERALD | Chief Executive Officer | 3 WORLD TRADE CENTER, 175 GREENWICH STREET, 59TH FLOOR, NEW YORK, NY, United States, 10007 |
Start date | End date | Type | Value |
---|---|---|---|
2025-06-17 | 2025-06-17 | Address | 4 WORLD TRADE CENTER, 150 GREENWICH STREET, 61ST FLOOR, NEW YORK, IL, 10007, USA (Type of address: Chief Executive Officer) |
2025-06-17 | 2025-06-17 | Address | 3 WORLD TRADE CENTER, 175 GREENWICH STREET, 59TH FLOOR, NEW YORK, NY, 10007, USA (Type of address: Chief Executive Officer) |
2025-06-17 | 2025-06-17 | Address | 2025 HAMILTON AVENUE, SAN JOSE, CA, 95125, USA (Type of address: Chief Executive Officer) |
2023-06-07 | 2025-06-17 | Address | 3 WORLD TRADE CENTER, 175 GREENWICH STREET, 59TH FLOOR, NEW YORK, NY, 10007, USA (Type of address: Chief Executive Officer) |
2023-06-07 | 2023-06-07 | Address | 2025 HAMILTON AVENUE, SAN JOSE, CA, 95125, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250617003580 | 2025-06-17 | BIENNIAL STATEMENT | 2025-06-17 |
230607003524 | 2023-06-07 | BIENNIAL STATEMENT | 2023-06-01 |
190619060174 | 2019-06-19 | BIENNIAL STATEMENT | 2019-06-01 |
SR-47203 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-47204 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
This company hasn't received any reviews.
Date of last update: 28 Mar 2025
Sources: New York Secretary of State