Search icon

GOPRATRA TRAVEL SERVICES LLC

Company Details

Name: GOPRATRA TRAVEL SERVICES LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 17 Oct 2017 (7 years ago)
Entity Number: 5218880
ZIP code: 12207
County: New York
Place of Formation: New York
Address: 54 STATE STREET, STE 804, ALBANY, NY, United States, 12207

DOS Process Agent

Name Role Address
the llc DOS Process Agent 54 STATE STREET, STE 804, ALBANY, NY, United States, 12207

Agent

Name Role Address
REPUBLIC REGISTERED AGENT SERVICES INC. Agent 54 STATE STREET, STE 804, ALBANY, NY, 12207

History

Start date End date Type Value
2024-08-13 2024-10-04 Address 1967 WEHRLE DRIVE, SUITE 1 #086, BUFFALO, NY, 14221, USA (Type of address: Registered Agent)
2024-08-13 2024-10-04 Address 900 Lenox Road, apt3g, Brooklyn, NY, 11203, USA (Type of address: Service of Process)
2024-08-05 2024-08-13 Address 900 Lenox Road, apt3g, Brooklyn, NY, 11203, USA (Type of address: Service of Process)
2024-08-05 2024-08-13 Address 1967 WEHRLE DRIVE, SUITE 1 #086, BUFFALO, NY, 14221, USA (Type of address: Registered Agent)
2023-04-11 2024-08-05 Address 900 Lenox Road, apt3g, Brooklyn, NY, 11203, USA (Type of address: Service of Process)
2023-04-11 2024-08-05 Address 1967 WEHRLE DRIVE, SUITE 1 #086, BUFFALO, NY, 14221, USA (Type of address: Registered Agent)
2017-10-17 2023-04-11 Address 1967 WEHRLE DRIVE, SUITE 1 #086, BUFFALO, NY, 14221, USA (Type of address: Registered Agent)
2017-10-17 2023-04-11 Address 1967 WEHRLE DRIVE, SUITE 1 #086, BUFFALO, NY, 14221, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241004002547 2024-09-24 CERTIFICATE OF CHANGE BY ENTITY 2024-09-24
240813000619 2024-08-12 CERTIFICATE OF AMENDMENT 2024-08-12
240805002004 2024-08-05 BIENNIAL STATEMENT 2024-08-05
230411002747 2023-04-11 BIENNIAL STATEMENT 2021-10-01
180731000482 2018-07-31 CERTIFICATE OF CHANGE 2018-07-31
180326000292 2018-03-26 CERTIFICATE OF PUBLICATION 2018-03-26
171017010231 2017-10-17 ARTICLES OF ORGANIZATION 2017-10-17

Date of last update: 07 Mar 2025

Sources: New York Secretary of State