Name: | BIG BUS TOURS NEW YORK, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 25 Oct 2013 (11 years ago) |
Date of dissolution: | 03 Oct 2016 |
Entity Number: | 4478209 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | New York |
Address: | 509 MADISON AVENUE, SUITE 1200, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
VALLA & ASSOCIATES, INC., P.C. | DOS Process Agent | 509 MADISON AVENUE, SUITE 1200, NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
2014-11-26 | 2016-07-27 | Address | 509 MADISON AVENUE, SUITE 1206, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
2013-10-25 | 2014-11-26 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
161003000660 | 2016-10-03 | ARTICLES OF DISSOLUTION | 2016-10-03 |
160727006277 | 2016-07-27 | BIENNIAL STATEMENT | 2015-10-01 |
141126000020 | 2014-11-26 | CERTIFICATE OF CHANGE | 2014-11-26 |
140429000353 | 2014-04-29 | CERTIFICATE OF PUBLICATION | 2014-04-29 |
131025000553 | 2013-10-25 | ARTICLES OF ORGANIZATION | 2013-10-25 |
Start date | End date | Type | Satisafaction | Restitution | Result |
---|---|---|---|---|---|
2020-07-17 | 2020-08-12 | Non-Delivery of Service | Yes | 203.00 | Credit Card Refund and/or Contract Cancelled |
Date of last update: 15 Jan 2025
Sources: New York Secretary of State