Name: | TRAVEL CONCEPTS, INTERNATIONAL, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 23 Feb 1987 (38 years ago) |
Entity Number: | 1146609 |
ZIP code: | 95667 |
County: | Madison |
Place of Formation: | New York |
Address: | 5500 BUCKS BAR ROAD, PLACERVILLE, CA, United States, 95667 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 5500 BUCKS BAR ROAD, PLACERVILLE, CA, United States, 95667 |
Name | Role | Address |
---|---|---|
GWEN ERWOOD | Chief Executive Officer | 5500 BUCKS BAR ROAD, PLACERVILLE, CA, United States, 95667 |
Start date | End date | Type | Value |
---|---|---|---|
2008-06-03 | 2011-02-17 | Address | 5500 BUCKS BAR ROAD, PLACERVILLE, CA, 95667, USA (Type of address: Chief Executive Officer) |
2008-06-03 | 2011-02-17 | Address | 5500 BUCKS BAR RD, PLACERVILLE, CA, 95667, USA (Type of address: Principal Executive Office) |
2008-06-03 | 2011-02-17 | Address | 5500 BUCKS BAR RD, PLACERVILLE, CA, 95667, USA (Type of address: Service of Process) |
1987-02-23 | 2008-06-03 | Address | HEDGE LANE, CAZENOVIA, NY, 13035, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130227002512 | 2013-02-27 | BIENNIAL STATEMENT | 2013-02-01 |
110217002113 | 2011-02-17 | BIENNIAL STATEMENT | 2011-02-01 |
090224002029 | 2009-02-24 | BIENNIAL STATEMENT | 2009-02-01 |
080603002337 | 2008-06-03 | BIENNIAL STATEMENT | 2007-02-01 |
B460262-2 | 1987-02-23 | CERTIFICATE OF INCORPORATION | 1987-02-23 |
Date of last update: 23 Jan 2025
Sources: New York Secretary of State