Search icon

LINDBLAD EXPEDITIONS, LLC

Company Details

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

form 5500

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
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2003-02-01
Business code 561500
Sponsor’s telephone number 2127657740
Plan sponsor’s mailing address 96 MORTON STREET, NEW YORK, NY, 10014
Plan sponsor’s address 96 MORTON STREET, NEW YORK, NY, 10014

Plan administrator’s name and address

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

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

History

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)

Filings

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