Name: | TRAVEL & INSURANCE BROKERAGE SERVICES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 17 Dec 1991 (33 years ago) |
Date of dissolution: | 25 Jan 2012 |
Entity Number: | 1596933 |
ZIP code: | 10031 |
County: | Queens |
Place of Formation: | New York |
Address: | PO BOX 253, NEW YORK, NY, United States, 10031 |
Principal Address: | PO BOX 253, 507 WEST 149TH ST, NEW YORK, NY, United States, 10031 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ANTHONY TRUJILLO | Chief Executive Officer | PO BOX 253, NEW YORK, NY, United States, 10031 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | PO BOX 253, NEW YORK, NY, United States, 10031 |
Start date | End date | Type | Value |
---|---|---|---|
2002-01-17 | 2006-01-26 | Address | PO BOX 253, NEW YORK, NY, 10031, USA (Type of address: Chief Executive Officer) |
2002-01-17 | 2006-01-26 | Address | 507 WEST 149TH ST, #1 FL, NEW YORK, NY, 10031, USA (Type of address: Principal Executive Office) |
2000-05-15 | 2002-01-17 | Address | 43-16 108TH ST., CORONA, NY, 11368, USA (Type of address: Chief Executive Officer) |
2000-05-15 | 2002-01-17 | Address | 43-16 108TH ST., CORONA, NY, 11368, USA (Type of address: Principal Executive Office) |
2000-05-15 | 2002-01-17 | Address | 43-16 108TH ST., CORONA, NY, 11368, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2101874 | 2012-01-25 | DISSOLUTION BY PROCLAMATION | 2012-01-25 |
080220002922 | 2008-02-20 | BIENNIAL STATEMENT | 2007-12-01 |
060126003112 | 2006-01-26 | BIENNIAL STATEMENT | 2005-12-01 |
020117002063 | 2002-01-17 | BIENNIAL STATEMENT | 2001-12-01 |
000515002063 | 2000-05-15 | BIENNIAL STATEMENT | 1999-12-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State