TOUR AMERICA, LLC

Name: | TOUR AMERICA, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 22 Apr 2016 (9 years ago) |
Entity Number: | 4934866 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | California |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2016-04-22 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2016-04-22 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200623060451 | 2020-06-23 | BIENNIAL STATEMENT | 2020-04-01 |
SR-75192 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-75193 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
180404006786 | 2018-04-04 | BIENNIAL STATEMENT | 2018-04-01 |
160628000486 | 2016-06-28 | CERTIFICATE OF PUBLICATION | 2016-06-28 |
Start date | End date | Type | Satisafaction | Restitution | Result |
---|---|---|---|---|---|
2019-04-25 | 2019-05-23 | Billing Dispute | Yes | 110.00 | Credit Card Refund and/or Contract Cancelled |
This company hasn't received any reviews.
Date of last update: 25 Mar 2025
Sources: New York Secretary of State