Name: | LEADERS IN TRAVEL, LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 29 Jul 1981 (44 years ago) |
Entity Number: | 713770 |
ZIP code: | 10956 |
County: | Nassau |
Place of Formation: | New York |
Address: | 331 N Main St, New City, NY, United States, 10956 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
MARLA SCHAFFER | Chief Executive Officer | 13238 AVILA BEACH COVE, DELRAY BEACH, FL, United States, 33446 |
Name | Role | Address |
---|---|---|
VINCENT NIGRO | DOS Process Agent | 331 N Main St, New City, NY, United States, 10956 |
Start date | End date | Type | Value |
---|---|---|---|
2024-10-22 | 2024-10-22 | Address | 200 MIDDLE NECK ROAD, GREAT NECK, NY, 11021, USA (Type of address: Chief Executive Officer) |
2024-10-22 | 2024-10-22 | Address | 13238 AVILA BEACH COVE, DELRAY BEACH, FL, 33446, USA (Type of address: Chief Executive Officer) |
2015-06-09 | 2024-10-22 | Address | 9 PARK PLACE, GREAT NECK, NY, 11021, USA (Type of address: Service of Process) |
1993-04-23 | 2024-10-22 | Address | 200 MIDDLE NECK ROAD, GREAT NECK, NY, 11021, USA (Type of address: Chief Executive Officer) |
1993-04-23 | 2015-06-09 | Address | 200 MIDDLE NECK ROAD, GREAT NECK, NY, 11021, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241022001258 | 2024-10-22 | BIENNIAL STATEMENT | 2024-10-22 |
150609000327 | 2015-06-09 | CERTIFICATE OF CHANGE | 2015-06-09 |
130731002168 | 2013-07-31 | BIENNIAL STATEMENT | 2013-07-01 |
110809002569 | 2011-08-09 | BIENNIAL STATEMENT | 2011-07-01 |
090728002294 | 2009-07-28 | BIENNIAL STATEMENT | 2009-07-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State