Search icon

TRAVEL & INSURANCE BROKERAGE SERVICES, INC.

Company Details

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

Chief Executive Officer

Name Role Address
ANTHONY TRUJILLO Chief Executive Officer PO BOX 253, NEW YORK, NY, United States, 10031

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent PO BOX 253, NEW YORK, NY, United States, 10031

History

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)

Filings

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