Search icon

FLIGHT CENTRE TRAVEL GROUP (USA) INC

Branch

Company Details

Name: FLIGHT CENTRE TRAVEL GROUP (USA) INC
Jurisdiction: Rhode Island
Entity type: Foreign Corporation
Status: Activ
Date of Organization in Rhode Island: 06 Jun 1995 (30 years ago)
Branch of: FLIGHT CENTRE TRAVEL GROUP (USA) INC, NEW YORK (Company Number 272736)
Identification Number: 000084707
Place of Formation: NEW YORK
Principal Address: 5 PARAGON DRIVE SUITE 200, MONTVALE, NJ, 07645, USA
Purpose: TRAVEL AGENCY
Fictitious names: FCM Meetings & Events (trading name, 2023-08-30 - )
Stage and Screen Travel Services (trading name, 2016-03-02 - )
Corporate Traveler (trading name, 2011-01-07 - )
GOGO Worldwide Vacations (trading name, 2010-08-02 - )
Liberty Travel (trading name, 2010-07-29 - )
FCm Travel Solutions (trading name, 2010-01-08 - )
Historical names: LIBERTY TRAVEL, INC.
FC USA Inc.

Industry & Business Activity

NAICS

561510 Travel Agencies

This industry comprises establishments primarily engaged in acting as agents in selling travel, tour, and accommodation services to the general public and commercial clients. Learn more at the U.S. Census Bureau

PRESIDENT

Name Role Address
CHARLENE LEISS PRESIDENT 5 PARAGON DR # 200 MONTVALE, NJ 07645

CFO

Name Role Address
MARK IMRIE CFO 5 PARAGON DR # 200 MONTVALE, NJ 07645 USA

OTHER OFFICER

Name Role Address
JOSEPH EMMOLO OTHER OFFICER 5 PARAGON DR # 200 MONTVALE, NJ 07645 USA

DIRECTOR

Name Role Address
GRAHAM TURNER DIRECTOR C/O 5 PARAGON DR # 200 MONTVALE, NJ 07645 USA

Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. Agent 450 VETERANS MEMORIAL PARKWAY SUITE 7A, EAST PROVIDENCE, RI, 02914, USA

Events

Type Date Old Value New Value
Name Change 2016-10-06 FC USA Inc. FLIGHT CENTRE TRAVEL GROUP (USA) INC
Name Change 2010-07-27 LIBERTY TRAVEL, INC. FC USA Inc.

Filings

Number Name File Date
202449310300 Annual Report 2024-03-26
202340650000 Fictitious Business Name Statement 2023-08-30
202328938890 Annual Report 2023-02-21
202212611090 Annual Report 2022-03-11
202193192810 Annual Report 2021-02-27
202035146180 Annual Report 2020-02-25
201987640090 Annual Report 2019-02-27
201859047130 Annual Report 2018-02-26
201734046090 Annual Report 2017-02-14
201609969420 Application for Amended Certificate of Authority 2016-10-06

Date of last update: 09 Apr 2025

Sources: Rhode Island Department of State