Name: | THE TRAVEL CHANNEL, L.L.C. |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 04 Feb 2008 (17 years ago) |
Entity Number: | 3626813 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Address: | 28 LIBERTY STREET,, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
THE TRAVEL CHANNEL, L.L.C. | DOS Process Agent | 28 LIBERTY STREET,, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY STREET, NEW YORK, NY, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2023-03-12 | 2024-02-01 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2023-03-12 | 2024-02-01 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2021-03-22 | 2023-03-12 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2021-03-22 | 2023-03-12 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2019-01-28 | 2021-03-22 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2021-03-22 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2012-02-16 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2012-02-16 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2008-02-04 | 2012-02-16 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240201039000 | 2024-02-01 | BIENNIAL STATEMENT | 2024-02-01 |
230312000148 | 2023-03-10 | CERTIFICATE OF CHANGE BY ENTITY | 2023-03-10 |
220201004040 | 2022-02-01 | BIENNIAL STATEMENT | 2022-02-01 |
210322000578 | 2021-03-22 | CERTIFICATE OF CHANGE | 2021-03-22 |
200218060236 | 2020-02-18 | BIENNIAL STATEMENT | 2020-02-01 |
SR-49165 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-49166 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
180221006035 | 2018-02-21 | BIENNIAL STATEMENT | 2018-02-01 |
160201007307 | 2016-02-01 | BIENNIAL STATEMENT | 2016-02-01 |
140218006377 | 2014-02-18 | BIENNIAL STATEMENT | 2014-02-01 |
Date of last update: 03 Feb 2025
Sources: New York Secretary of State