THE TRAVELERS REALTY INVESTMENT COMPANY
Branch
| Name: | THE TRAVELERS REALTY INVESTMENT COMPANY |
| Jurisdiction: | New York |
| Legal type: | FOREIGN BUSINESS CORPORATION |
| Status: | Inactive |
| Date of registration: | 12 Dec 1988 (37 years ago) |
| Date of dissolution: | 07 Nov 1995 |
| Branch of: | THE TRAVELERS REALTY INVESTMENT COMPANY, Connecticut (Company Number 0219387) |
| Entity Number: | 1312607 |
| ZIP code: | 10019 |
| County: | New York |
| Place of Formation: | Connecticut |
| Principal Address: | ONE TOWER SQUARE, HARTFORD, CT, United States, 06183 |
| Address: | 1633 BROADWAY, NEW YORK, NY, United States, 10019 |
| Name | Role |
|---|---|
| REGISTERED AGENT REVOKED | Agent |
| Name | Role | Address |
|---|---|---|
| LAWRENCE A. GILLIS, JR. | Chief Executive Officer | ONE TOWER SQUARE, HARTFORD, CT, United States, 06183 |
| Name | Role | Address |
|---|---|---|
| CT CORPORATION SYSTEM | DOS Process Agent | 1633 BROADWAY, NEW YORK, NY, United States, 10019 |
| Start date | End date | Type | Value |
|---|---|---|---|
| 1993-06-07 | 1994-05-19 | Address | ONE TOWER SQUARE, HARTFORD, CT, 06183, USA (Type of address: Chief Executive Officer) |
| 1988-12-12 | 1993-06-07 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
| Filing Number | Date Filed | Type | Effective Date |
|---|---|---|---|
| 951107000057 | 1995-11-07 | CERTIFICATE OF TERMINATION | 1995-11-07 |
| 940519002034 | 1994-05-19 | BIENNIAL STATEMENT | 1993-12-01 |
| 930607002911 | 1993-06-07 | BIENNIAL STATEMENT | 1992-12-01 |
| B716622-5 | 1988-12-12 | APPLICATION OF AUTHORITY | 1988-12-12 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State