Search icon

LAST MINUTE TRANSACTIONS, INC.

Company Details

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

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
SCOTT FITZGERALD Chief Executive Officer 3 WORLD TRADE CENTER, 175 GREENWICH STREET, 59TH FLOOR, NEW YORK, NY, United States, 10007

History

Start date End date Type Value
2023-06-07 2023-06-07 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)
2019-06-19 2023-06-07 Address 2025 HAMILTON AVENUE, SAN JOSE, CA, 95125, USA (Type of address: Chief Executive Officer)
2019-01-28 2023-06-07 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2023-06-07 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
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
170623006259 2017-06-23 BIENNIAL STATEMENT 2017-06-01

Date of last update: 28 Mar 2025

Sources: New York Secretary of State