Search icon

TRAVEL AUTO BAG CO., INC.

Company Details

Name: TRAVEL AUTO BAG CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Aug 1961 (64 years ago)
Entity Number: 140213
ZIP code: 07666
County: New York
Place of Formation: New York
Address: 944 Columbus Drive, Teaneck, NJ, United States, 07666
Principal Address: 944 COLUMBUS DR, TEANECK, NJ, United States, 07666

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 944 Columbus Drive, Teaneck, NJ, United States, 07666

Chief Executive Officer

Name Role Address
ROSS COOPER Chief Executive Officer PO BOX 5568, ENGLEWOOD, NJ, United States, 07634

History

Start date End date Type Value
2023-09-05 2023-09-05 Address PO BOX 5568, ENGLEWOOD, NJ, 07634, USA (Type of address: Chief Executive Officer)
2011-09-01 2023-09-05 Address PO BOX 5568, ENGLEWOOD, NJ, 07634, USA (Type of address: Service of Process)
2011-09-01 2023-09-05 Address PO BOX 5568, ENGLEWOOD, NJ, 07634, USA (Type of address: Chief Executive Officer)
1995-05-02 2011-09-01 Address 264 W 40TH ST., NEW YORK, NY, 10018, 1512, USA (Type of address: Principal Executive Office)
1995-05-02 2011-09-01 Address 264 W 40TH ST., NEW YORK, NY, 10018, 1512, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
230905002706 2023-09-05 BIENNIAL STATEMENT 2023-08-01
210910000695 2021-09-10 BIENNIAL STATEMENT 2021-09-10
190829060183 2019-08-29 BIENNIAL STATEMENT 2019-08-01
170815006270 2017-08-15 BIENNIAL STATEMENT 2017-08-01
150909006341 2015-09-09 BIENNIAL STATEMENT 2015-08-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State