Search icon

WORLDWIDE VIP TOURS LLC

Company Details

Name: WORLDWIDE VIP TOURS LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 13 Apr 2017 (8 years ago)
Entity Number: 5119732
ZIP code: 11721
County: Suffolk
Place of Formation: New York
Address: 383 EAST MAIN STREET, CENTERPORT, NY, United States, 11721

Agent

Name Role Address
SPIEGEL & UTRERA P.A., P.C. Agent 1 MAIDEN LANE, 5TH FLOOR, NEW YORK, NY, 10038

DOS Process Agent

Name Role Address
MARTIN STEVENS DOS Process Agent 383 EAST MAIN STREET, CENTERPORT, NY, United States, 11721

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

Unique Entity ID:
LLW8RKHJWB64
CAGE Code:
8W7F3
UEI Expiration Date:
2024-12-28

Business Information

Activation Date:
2024-01-02
Initial Registration Date:
2021-02-19

History

Start date End date Type Value
2023-04-10 2025-04-01 Address 1 MAIDEN LANE, 5TH FLOOR, NEW YORK, NY, 10038, USA (Type of address: Registered Agent)
2023-04-10 2025-04-01 Address 383 EAST MAIN STREET, CENTERPORT, NY, 11721, USA (Type of address: Service of Process)
2019-04-08 2023-04-10 Address 383 EAST MAIN STREET, CENTERPORT, NY, 11721, USA (Type of address: Service of Process)
2017-04-13 2023-04-10 Address 1 MAIDEN LANE, 5TH FLOOR, NEW YORK, NY, 10038, USA (Type of address: Registered Agent)
2017-04-13 2019-04-08 Address 1 MAIDEN LANE, 5TH FLOOR, NEW YORK, NY, 10038, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250401034204 2025-04-01 BIENNIAL STATEMENT 2025-04-01
230410000664 2023-04-10 BIENNIAL STATEMENT 2023-04-01
210405061198 2021-04-05 BIENNIAL STATEMENT 2021-04-01
190408060137 2019-04-08 BIENNIAL STATEMENT 2019-04-01
170413010389 2017-04-13 ARTICLES OF ORGANIZATION 2017-04-13

Date of last update: 24 Mar 2025

Sources: New York Secretary of State