Search icon

THE FIVE STAR TRAVEL NY

Company Details

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

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
THE FIVE STAR TRAVEL CORPORATION DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
HERMAN ELGER Chief Executive Officer 255 E. PACES FERRY ROAD, SUITE 700, ATLANTA, GA, United States, 30305

History

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)

Filings

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