Name: | LINDBLAD EXPEDITIONS, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 27 Apr 2015 (10 years ago) |
Entity Number: | 4748464 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Delaware |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
LINDBLAD EXPEDITIONS HEALTH AND WELFARE PLAN | 2009 | 132991368 | 2010-07-07 | LINDBLAD EXPEDITIONS | 171 | |||||||||||||||||||||||||||||||||||||||
|
Administrator’s EIN | 132991368 |
Plan administrator’s name | LINDBLAD EXPEDITIONS |
Plan administrator’s address | 96 MORTON STREET, NEW YORK, NY, 10014 |
Administrator’s telephone number | 2127657740 |
Number of participants as of the end of the plan year
Active participants | 163 |
Retired or separated participants receiving benefits | 12 |
Other retired or separated participants entitled to future benefits | 0 |
Signature of
Role | Plan administrator |
Date | 2010-07-07 |
Name of individual signing | PETER BUTZ |
Valid signature | Filed with authorized/valid electronic signature |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2017-08-15 | 2023-04-19 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2017-08-15 | 2023-04-19 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2015-07-08 | 2017-08-15 | Address | 509 7TH STREET, N.W., ATTN: DYSON DRYDEN, CFO, WASHINGTON, DC, 20005, USA (Type of address: Service of Process) |
2015-04-27 | 2017-08-15 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2015-04-27 | 2015-07-08 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230419004113 | 2023-04-19 | BIENNIAL STATEMENT | 2023-04-01 |
210419060544 | 2021-04-19 | BIENNIAL STATEMENT | 2021-04-01 |
190419060273 | 2019-04-19 | BIENNIAL STATEMENT | 2019-04-01 |
170822006089 | 2017-08-22 | BIENNIAL STATEMENT | 2017-04-01 |
170815000375 | 2017-08-15 | CERTIFICATE OF CHANGE | 2017-08-15 |
150708000466 | 2015-07-08 | CERTIFICATE OF AMENDMENT | 2015-07-08 |
150708000457 | 2015-07-08 | CERTIFICATE OF MERGER | 2015-07-08 |
150629000345 | 2015-06-29 | CERTIFICATE OF PUBLICATION | 2015-06-29 |
150427000382 | 2015-04-27 | APPLICATION OF AUTHORITY | 2015-04-27 |
Date of last update: 18 Feb 2025
Sources: New York Secretary of State