Search icon

LINDSTONE TRAVEL, INC.

Company Details

Name: LINDSTONE TRAVEL, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Jan 1981 (44 years ago)
Entity Number: 671707
ZIP code: 12602
County: New York
Place of Formation: New York
Address: 63 WASHINGTON STREET, PO BOX 509, POUGHKEEPSIE, NY, United States, 12602
Principal Address: C/O MCCABE & MACK LLP, 63 WASHINGTON STREET, POUGHKEEPSIE, NY, United States, 12601

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MCCABE & MACK LLP DOS Process Agent 63 WASHINGTON STREET, PO BOX 509, POUGHKEEPSIE, NY, United States, 12602

Chief Executive Officer

Name Role Address
JACQUELINE WILLIS Chief Executive Officer C/O MCCABE & MACK LLP, 63 WASHINGTON STREET, POUGHKEEPSIE, NY, United States, 12601

Form 5500 Series

Employer Identification Number (EIN):
133056815
Plan Year:
2019
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
1
Sponsors Telephone Number:

History

Start date End date Type Value
2019-01-22 2021-04-27 Address JACQUELINE WILLIS, 271 MADISON AVENUE / SUITE 904, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2019-01-22 2021-04-27 Address 271 MADISON AVENUE / SUITE 904, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2018-04-11 2019-01-22 Address 271 MADISON AVENUE / SUITE 904, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2017-08-24 2018-04-11 Address 271 MADISON AVENUE / SUITE 904, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2017-08-24 2019-01-22 Address IAN FINLAY, 271 MADISON AVENUE / SUITE 904, NEW YORK, NY, 10016, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210427060479 2021-04-27 BIENNIAL STATEMENT 2021-01-01
190122060229 2019-01-22 BIENNIAL STATEMENT 2019-01-01
180411002054 2018-04-11 AMENDMENT TO BIENNIAL STATEMENT 2017-01-01
170824006002 2017-08-24 BIENNIAL STATEMENT 2017-01-01
130129006350 2013-01-29 BIENNIAL STATEMENT 2013-01-01

Date of last update: 17 Mar 2025

Sources: New York Secretary of State