Search icon

VACATION GETAWAY DESTINATIONS, LLC

Company Details

Name: VACATION GETAWAY DESTINATIONS, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 19 Nov 2008 (16 years ago)
Entity Number: 3744876
ZIP code: 06902
County: Queens
Place of Formation: New York
Address: 110 COMMONS PARK NORTH, SUITE 1058, STAMFORD, CT, United States, 06902

DOS Process Agent

Name Role Address
VACATION GETAWAY DESTINATIONS, LLC DOS Process Agent 110 COMMONS PARK NORTH, SUITE 1058, STAMFORD, CT, United States, 06902

Agent

Name Role
REGISTERED AGENT REVOKED Agent

History

Start date End date Type Value
2014-12-23 2018-11-15 Address 253 W 72ND ST, SUITE 802, NEW YORK, NY, 10023, USA (Type of address: Service of Process)
2010-12-13 2014-12-23 Address 2620 30TH STREET / 2ND FL, ASTORIA, NY, 11102, USA (Type of address: Service of Process)
2009-10-27 2010-12-13 Address 2620 30TH STREET FLOOR2, ASTORIA, NY, 11102, USA (Type of address: Service of Process)
2008-11-19 2009-10-27 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2008-11-19 2009-10-27 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
181115006644 2018-11-15 BIENNIAL STATEMENT 2018-11-01
180122006206 2018-01-22 BIENNIAL STATEMENT 2016-11-01
141223006198 2014-12-23 BIENNIAL STATEMENT 2014-11-01
121113006718 2012-11-13 BIENNIAL STATEMENT 2012-11-01
101213002163 2010-12-13 BIENNIAL STATEMENT 2010-11-01
091027000061 2009-10-27 CERTIFICATE OF CHANGE 2009-10-27
090408000799 2009-04-08 CERTIFICATE OF PUBLICATION 2009-04-08
081126000072 2008-11-26 CERTIFICATE OF CORRECTION 2008-11-26
081119000685 2008-11-19 ARTICLES OF ORGANIZATION 2008-11-19

Date of last update: 10 Mar 2025

Sources: New York Secretary of State