TRAVELOGS INTERNATIONAL, INC.

Name: | TRAVELOGS INTERNATIONAL, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 04 Jun 1985 (40 years ago) |
Entity Number: | 1001838 |
ZIP code: | 14224 |
County: | Erie |
Place of Formation: | New York |
Address: | 950-A UNION RD #22, W. SENECA, NY, United States, 14224 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
LINDA M. NEWMAN | Chief Executive Officer | 950-A UNION RD #22, W. SENECA, NY, United States, 14224 |
Name | Role | Address |
---|---|---|
TRAVELOGS INTERNATIONAL, INC. | DOS Process Agent | 950-A UNION RD #22, W. SENECA, NY, United States, 14224 |
Start date | End date | Type | Value |
---|---|---|---|
2009-06-01 | 2015-06-01 | Address | 950-A UNION RD, 22, W. SENECA, NY, 14224, USA (Type of address: Principal Executive Office) |
2009-06-01 | 2015-06-01 | Address | 950-A UNION RD, 22, W. SENECA, NY, 14224, USA (Type of address: Chief Executive Officer) |
2009-06-01 | 2015-06-01 | Address | 950-A UNION RD, 22, W. SENECA, NY, 14224, USA (Type of address: Service of Process) |
1993-01-20 | 2009-06-01 | Address | 67 HEATHER HILL, W. SENECA, NY, 14224, USA (Type of address: Chief Executive Officer) |
1993-01-20 | 2009-06-01 | Address | 67 HEATHER HILL, W. SENECA, NY, 14224, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
150601006534 | 2015-06-01 | BIENNIAL STATEMENT | 2015-06-01 |
130605006723 | 2013-06-05 | BIENNIAL STATEMENT | 2013-06-01 |
110613002102 | 2011-06-13 | BIENNIAL STATEMENT | 2011-06-01 |
090601002586 | 2009-06-01 | BIENNIAL STATEMENT | 2009-06-01 |
070606002341 | 2007-06-06 | BIENNIAL STATEMENT | 2007-06-01 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State