Search icon

STOVROFF & TAYLOR TRAVEL LTD.

Company Details

Name: STOVROFF & TAYLOR TRAVEL LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Mar 1988 (37 years ago)
Entity Number: 1241404
ZIP code: 14221
County: Erie
Place of Formation: New York
Address: 1127 WEHRLE DRIVE, WILLIAMSVILLE, NY, United States, 14221

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1127 WEHRLE DRIVE, WILLIAMSVILLE, NY, United States, 14221

Chief Executive Officer

Name Role Address
DOUGLAS KNIGHT Chief Executive Officer 1127 WEHRLE DRIVE, WILLIAMSVILLE, NY, United States, 14221

Form 5500 Series

Employer Identification Number (EIN):
201653737
Plan Year:
2019
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
15
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
14
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
14
Sponsors Telephone Number:

History

Start date End date Type Value
1998-03-30 2020-09-28 Address 1127 WEHRLE DRIVE, WILLIAMSVILLE, NY, 14221, USA (Type of address: Chief Executive Officer)
1993-04-20 1998-03-30 Address 5892 MAIN STREET, WILLIAMSVILLE, NY, 14221, USA (Type of address: Chief Executive Officer)
1993-04-20 1998-03-30 Address 5892 MAIN STREET, WILLIAMSVILLE, NY, 14221, USA (Type of address: Principal Executive Office)
1993-04-20 1998-03-30 Address 5892 MAIN STREET, WILLIAMSVILLE, NY, 14221, USA (Type of address: Service of Process)
1988-03-07 1993-04-20 Address 5350 MAIN STREET, WILLIAMSVILLE, NY, 14221, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200928060115 2020-09-28 BIENNIAL STATEMENT 2020-03-01
180613006157 2018-06-13 BIENNIAL STATEMENT 2018-03-01
140325006306 2014-03-25 BIENNIAL STATEMENT 2014-03-01
120508002586 2012-05-08 BIENNIAL STATEMENT 2012-03-01
100409002846 2010-04-09 BIENNIAL STATEMENT 2010-03-01

Date of last update: 16 Mar 2025

Sources: New York Secretary of State