TRAVELEX AMERICA INC.

Name: | TRAVELEX AMERICA INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 18 Jan 1989 (36 years ago) |
Entity Number: | 1317685 |
ZIP code: | 40208 |
County: | New York |
Place of Formation: | Delaware |
Principal Address: | 355 LEXINGTON AVE, 3RD FLOOR, NEW YORK, NY, United States, 10017 |
Address: | 411 INDUSTRY ROAD, BUILDING 1A, LOUISVILLE, KY, United States, 40208 |
Name | Role | Address |
---|---|---|
LICENSING DEPT | DOS Process Agent | 411 INDUSTRY ROAD, BUILDING 1A, LOUISVILLE, KY, United States, 40208 |
Name | Role | Address |
---|---|---|
ERROL NOBERT FONSECA | Chief Executive Officer | 355 LEXINGTON AVE, 3RD FLOOR, NEW YORK, NY, United States, 10017 |
Start date | End date | Type | Value |
---|---|---|---|
2017-01-05 | 2019-01-07 | Address | 122 EAST 42ND STREET, SUITE 2800, NEW YORK, NY, 10168, USA (Type of address: Service of Process) |
2017-01-05 | 2019-01-07 | Address | 122 EAST 42ND STREET, SUITE 2800, NEW YORK, NY, 10168, USA (Type of address: Principal Executive Office) |
2017-01-05 | 2019-01-07 | Address | 122 EAST 42ND STREET, SUITE 2800, NEW YORK, NY, 10168, USA (Type of address: Chief Executive Officer) |
2015-01-13 | 2017-01-05 | Address | WORLDWIDE HOUSE, THORPE WOOD, PETERBOROUGH, GBR (Type of address: Chief Executive Officer) |
2015-01-13 | 2017-01-05 | Address | 9140 WEST DODGE ROAD, SUITE 300, OMAHA, NE, 68114, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190107060824 | 2019-01-07 | BIENNIAL STATEMENT | 2019-01-01 |
170105006581 | 2017-01-05 | BIENNIAL STATEMENT | 2017-01-01 |
150113006552 | 2015-01-13 | BIENNIAL STATEMENT | 2015-01-01 |
130315002371 | 2013-03-15 | BIENNIAL STATEMENT | 2013-01-01 |
130219000680 | 2013-02-19 | CANCELLATION OF ANNULMENT OF AUTHORITY | 2013-02-19 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State