Name: | SA TOUR, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 25 Mar 2008 (17 years ago) |
Entity Number: | 3649074 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | New York |
Address: | 20 BEEKMAN PLACE, #1-D, NEW YORK, NY, United States, 10022 |
CIK number | Mailing Address | Business Address | Phone | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
1435092 | 429 EAST 52ND STREET, #18J, NEW YORK, NY, 10022 | 429 EAST 52ND STREET, #18J, NEW YORK, NY, 10022 | 917-826-5682 | |||||||||
|
Form type | REGDEX |
File number | 021-118132 |
Filing date | 2008-05-09 |
File | View File |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 20 BEEKMAN PLACE, #1-D, NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
2008-03-25 | 2009-02-26 | Address | 429 EAST 52ND STREET, 18J, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140410006866 | 2014-04-10 | BIENNIAL STATEMENT | 2014-03-01 |
120508002299 | 2012-05-08 | BIENNIAL STATEMENT | 2012-03-01 |
100416003014 | 2010-04-16 | BIENNIAL STATEMENT | 2010-03-01 |
090226000812 | 2009-02-26 | CERTIFICATE OF CHANGE | 2009-02-26 |
080325000472 | 2008-03-25 | ARTICLES OF ORGANIZATION | 2008-03-25 |
Date of last update: 03 Feb 2025
Sources: New York Secretary of State