TRAVEL PUBLICATIONS, INC.

Name: | TRAVEL PUBLICATIONS, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 19 Aug 1987 (38 years ago) |
Entity Number: | 1195955 |
ZIP code: | 10005 |
County: | Westchester |
Place of Formation: | Delaware |
Principal Address: | 750 THIRD AVENUE, NEW YORK, NY, United States, 10017 |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
THOMAS WILLIAMS | Chief Executive Officer | 750 THIRD AVENUE, NEW YORK, NY, United States, 10017 |
Start date | End date | Type | Value |
---|---|---|---|
2012-08-27 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2007-09-25 | 2011-08-02 | Address | READER'S DIGEST ROAD, PLEASANTVILLE, NY, 10570, USA (Type of address: Chief Executive Officer) |
2005-11-22 | 2012-08-27 | Address | SUITE 501, 875 AVENUE OF THE AMERICAS, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
2001-09-07 | 2011-08-02 | Address | ROARING BROOK RD, PLEASANTVILLE, NY, 10570, 7000, USA (Type of address: Principal Executive Office) |
2001-09-07 | 2005-11-22 | Address | ROARING BROOK RD, PLEASANTVILLE, NY, 10570, 7000, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-85484 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
120827001020 | 2012-08-27 | CERTIFICATE OF CHANGE (BY AGENT) | 2012-08-27 |
110802002039 | 2011-08-02 | BIENNIAL STATEMENT | 2011-08-01 |
090831002540 | 2009-08-31 | BIENNIAL STATEMENT | 2009-08-01 |
070925002471 | 2007-09-25 | BIENNIAL STATEMENT | 2007-08-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State