Name: | PRESTIGE TRAVEL, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 04 May 2012 (13 years ago) |
Entity Number: | 4240742 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | Nevada |
Address: | 418 Broadway STE R, Albany, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | DOS Process Agent | 418 Broadway STE R, Albany, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
LEO FALKENSAMMER | Chief Executive Officer | 418 BROADWAY STE R, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2024-05-30 | 2024-05-30 | Address | 418 BROADWAY STE R, ALBANY, NY, 12207, USA (Type of address: Chief Executive Officer) |
2024-05-30 | 2024-05-30 | Address | 6175 SPRING MOUNTAIN RD, LAS VEGAS, NV, 89146, USA (Type of address: Chief Executive Officer) |
2024-05-30 | 2024-05-30 | Address | 6175 SPRING MOUNTAIN RD, SUITE 200, LAS VEGAS, NV, 89146, USA (Type of address: Chief Executive Officer) |
2022-09-29 | 2024-05-30 | Address | 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2018-03-05 | 2024-05-30 | Address | 6175 SPRING MOUNTAIN RD, LAS VEGAS, NV, 89146, USA (Type of address: Chief Executive Officer) |
2012-05-04 | 2022-09-29 | Address | 6175 SPRING MT RD, LAS VEGAS, NV, 89146, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240530017779 | 2024-05-30 | BIENNIAL STATEMENT | 2024-05-30 |
220929017277 | 2022-09-29 | CERTIFICATE OF CHANGE BY AGENT | 2022-09-29 |
220621002368 | 2022-06-21 | BIENNIAL STATEMENT | 2022-05-01 |
180502006951 | 2018-05-02 | BIENNIAL STATEMENT | 2018-05-01 |
180305008337 | 2018-03-05 | BIENNIAL STATEMENT | 2016-05-01 |
120504000225 | 2012-05-04 | APPLICATION OF AUTHORITY | 2012-05-04 |
Date of last update: 02 Feb 2025
Sources: New York Secretary of State