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