Search icon

TRAVEL REALTY CORPORATION

Branch
Company claim

Is this your business?

Get access!

Company Details

Name: TRAVEL REALTY CORPORATION
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 20 Oct 1988 (37 years ago)
Date of dissolution: 12 Feb 2016
Branch of: TRAVEL REALTY CORPORATION, Minnesota (Company Number f4f23619-bad4-e011-a886-001ec94ffe7f)
Entity Number: 1300145
ZIP code: 55305
County: New York
Place of Formation: Minnesota
Address: 701 CARLSON PARKWAY, MAIL STOP 8249, MINNETONKA, MN, United States, 55305
Principal Address: 701 CARLSON PARKWAY, MINNETONKA, MN, United States, 55305

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 701 CARLSON PARKWAY, MAIL STOP 8249, MINNETONKA, MN, United States, 55305

Chief Executive Officer

Name Role Address
PATRICK ANDERSEN Chief Executive Officer 701 CARLSON PARKWAY, MINNETONKA, MN, United States, 55305

History

Start date End date Type Value
2012-10-16 2014-10-21 Address 701 CARLSON PARKWAY, MINNETONKA, MN, 55305, 8250, USA (Type of address: Chief Executive Officer)
2008-10-02 2012-10-16 Address 701 CARLSON PARKWAY, MINNETONKA, MN, 55305, 8250, USA (Type of address: Chief Executive Officer)
2006-10-25 2016-02-12 Address ATTN TAX DEPT, 701 CARLSON PARKWAY, MINNETONKA, MN, 55305, 8250, USA (Type of address: Service of Process)
2006-10-25 2008-10-02 Address 701 CARLSON PARKWAY, MINNETONKA, MN, 55305, 8250, USA (Type of address: Chief Executive Officer)
2004-11-18 2006-10-25 Address 1405 XENIUM LANE NORTH, PLYMOUTH, MN, 55441, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
160212000158 2016-02-12 SURRENDER OF AUTHORITY 2016-02-12
141021006407 2014-10-21 BIENNIAL STATEMENT 2014-10-01
121016006253 2012-10-16 BIENNIAL STATEMENT 2012-10-01
101019002427 2010-10-19 BIENNIAL STATEMENT 2010-10-01
081002003140 2008-10-02 BIENNIAL STATEMENT 2008-10-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State