Name: | THE FIVE STAR TRAVEL NY |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 08 Feb 2017 (8 years ago) |
Entity Number: | 5082200 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Foreign Legal Name: | THE FIVE STAR TRAVEL CORPORATION |
Fictitious Name: | THE FIVE STAR TRAVEL NY |
Address: | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Principal Address: | 255 E. PACES FERRY ROAD, SUITE 700, ATLANTA, GA, United States, 30305 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
THE FIVE STAR TRAVEL CORPORATION | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
HERMAN ELGER | Chief Executive Officer | 255 E. PACES FERRY ROAD, SUITE 700, ATLANTA, GA, United States, 30305 |
Start date | End date | Type | Value |
---|---|---|---|
2019-02-13 | 2021-02-10 | Address | 255 E. PACES FERRY ROAD, SUITE 700, ATLANTA, GA, 30305, USA (Type of address: Chief Executive Officer) |
2019-01-28 | 2019-02-13 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2017-02-08 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2017-02-08 | 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 |
---|---|---|---|
230201001653 | 2023-02-01 | BIENNIAL STATEMENT | 2023-02-01 |
210210060026 | 2021-02-10 | BIENNIAL STATEMENT | 2021-02-01 |
190213060530 | 2019-02-13 | BIENNIAL STATEMENT | 2019-02-01 |
SR-77804 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-77805 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
170208000560 | 2017-02-08 | APPLICATION OF AUTHORITY | 2017-02-08 |
Date of last update: 31 Jan 2025
Sources: New York Secretary of State