Search icon

RED DOG TOUR LLC

Company Details

Name: RED DOG TOUR LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 22 Apr 2011 (14 years ago)
Date of dissolution: 21 Mar 2019
Entity Number: 4085184
ZIP code: 10005
County: New York
Place of Formation: New York
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 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

History

Start date End date Type Value
2017-03-06 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2017-03-06 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2011-09-08 2017-03-06 Address 468 BROADWAY SUITE C, SARATOGA SPRINGS, NY, 12866, USA (Type of address: Service of Process)
2011-04-22 2011-09-08 Address 20 PROSPECT ST, SUITE 200, BALLSTON SPA, NY, 12020, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190321000106 2019-03-21 ARTICLES OF DISSOLUTION 2019-03-21
SR-57319 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-57318 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
170410006104 2017-04-10 BIENNIAL STATEMENT 2017-04-01
170306000297 2017-03-06 CERTIFICATE OF CHANGE 2017-03-06
150615006236 2015-06-15 BIENNIAL STATEMENT 2015-04-01
130412006452 2013-04-12 BIENNIAL STATEMENT 2013-04-01
110908000376 2011-09-08 CERTIFICATE OF CHANGE 2011-09-08
110823000026 2011-08-23 CERTIFICATE OF PUBLICATION 2011-08-23
110422000706 2011-04-22 ARTICLES OF ORGANIZATION 2011-04-22

Date of last update: 02 Feb 2025

Sources: New York Secretary of State