Search icon

TRAVIS LIBERTY BROKERAGE, INC.

Company Details

Name: TRAVIS LIBERTY BROKERAGE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 08 Nov 1991 (34 years ago)
Date of dissolution: 31 Mar 2023
Entity Number: 1588230
ZIP code: 11432
County: Queens
Place of Formation: New York
Address: 169-05 JAMAICA AVE, JAMAICA, NY, United States, 11432

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 169-05 JAMAICA AVE, JAMAICA, NY, United States, 11432

Chief Executive Officer

Name Role Address
ROBERT TRAVIS Chief Executive Officer 169-05 JAMAICA AVE, JAMAICA, NY, United States, 11432

History

Start date End date Type Value
2011-11-29 2023-07-26 Address 169-05 JAMAICA AVE, JAMAICA, NY, 11432, USA (Type of address: Service of Process)
2011-11-29 2023-07-26 Address 169-05 JAMAICA AVE, JAMAICA, NY, 11432, USA (Type of address: Chief Executive Officer)
2010-03-23 2011-11-29 Address 169-17 JAMAICA AVE, JAMAICA, NY, 11432, USA (Type of address: Chief Executive Officer)
2010-03-23 2011-11-29 Address 169-17 JAMAICA AVE, JAMAICA, NY, 11432, USA (Type of address: Principal Executive Office)
2010-03-23 2011-11-29 Address 169-17 JAMAICA AVE, JAMAICA, NY, 11432, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230726000191 2023-03-31 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-03-31
131204002052 2013-12-04 BIENNIAL STATEMENT 2013-11-01
111129002705 2011-11-29 BIENNIAL STATEMENT 2011-11-01
100323003179 2010-03-23 BIENNIAL STATEMENT 2010-11-01
071127002379 2007-11-27 BIENNIAL STATEMENT 2007-11-01

Date of last update: 15 Mar 2025

Sources: New York Secretary of State