Search icon

ALFRED TRAVEL CENTER, INC.

Company Details

Name: ALFRED TRAVEL CENTER, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Feb 1989 (36 years ago)
Entity Number: 1323239
ZIP code: 14437
County: Allegany
Place of Formation: New York
Address: 10911 Lemon Spur Rd, DANSVILLE, NY, United States, 14437

Shares Details

Shares issued 1000

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
NANCY JACKSON DOS Process Agent 10911 Lemon Spur Rd, DANSVILLE, NY, United States, 14437

Chief Executive Officer

Name Role Address
NANCY JACKSON Chief Executive Officer 10911 LEMON SPUR RD, DANSVILLE, NY, United States, 14437

History

Start date End date Type Value
2025-02-27 2025-02-27 Address 11 W UNIVERSITY ST, ALFRED, NY, 14802, USA (Type of address: Chief Executive Officer)
2025-02-27 2025-02-27 Address 10911 LEMON SPUR RD, DANSVILLE, NY, 14437, USA (Type of address: Chief Executive Officer)
2003-01-29 2025-02-27 Address 11 W UNIVERSITY ST, ALFRED, NY, 14802, USA (Type of address: Chief Executive Officer)
2003-01-29 2025-02-27 Address 11 W UNIVERSITY ST, ALFRED, NY, 14802, USA (Type of address: Service of Process)
1993-03-12 2003-01-29 Address 10 CHURCH STREET, ALFRED, NY, 14802, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250227002707 2025-02-27 BIENNIAL STATEMENT 2025-02-27
190205060519 2019-02-05 BIENNIAL STATEMENT 2019-02-01
170201006026 2017-02-01 BIENNIAL STATEMENT 2017-02-01
150202006391 2015-02-02 BIENNIAL STATEMENT 2015-02-01
130215006216 2013-02-15 BIENNIAL STATEMENT 2013-02-01

Date of last update: 16 Mar 2025

Sources: New York Secretary of State