Search icon

TRAVEL CONSULTANTS INTERNATIONAL, INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: TRAVEL CONSULTANTS INTERNATIONAL, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Mar 1993 (32 years ago)
Entity Number: 1710594
ZIP code: 32162
County: Dutchess
Place of Formation: New York
Principal Address: 985 RTE 376, BROOKMEADE PLAZA, WAPPINGERS FALLS, NY, United States, 12590
Address: 17724 SE 80TH ALTAMAHA CT, THE VILLAGES, FL, United States, 32162

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
TERRILL E. FORD Agent 1830 SOUTH ROAD #24, WAPPINGERS FALLS, NY, 12590

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 17724 SE 80TH ALTAMAHA CT, THE VILLAGES, FL, United States, 32162

Chief Executive Officer

Name Role Address
TERRILL E FORD Chief Executive Officer 9 BYKENHULLE RD, HOPEWELL JUNCTION, NY, United States, 12533

Links between entities

Type:
Headquarter of
Company Number:
F04000000449
State:
FLORIDA

History

Start date End date Type Value
2004-01-28 2007-02-07 Address 1830 SOUTH ROAD #24, WAPPINGERS FALLS, NY, 12590, USA (Type of address: Service of Process)
2001-03-21 2004-01-28 Address 985 RTE 376, BROOKMEADE PLAZA, WAPPINGERS FALLS, NY, 12590, USA (Type of address: Service of Process)
1995-11-24 2001-03-21 Address 1255 ROUTE 376, BROOKMEADE PLAZA, WAPPINGERS FALLS, NY, 12590, USA (Type of address: Principal Executive Office)
1995-11-24 2001-03-21 Address 1255 ROUTE 376, BROOKMEADE PLAZA, WAPPINGERS FALLS, NY, 12590, USA (Type of address: Service of Process)
1994-03-28 1995-11-24 Address 9 BYKENHULLE ROAD, HOPEWELL JUNCTION, NY, 12533, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
070207000662 2007-02-07 CERTIFICATE OF CHANGE 2007-02-07
040128000588 2004-01-28 CERTIFICATE OF CHANGE 2004-01-28
030228002189 2003-02-28 BIENNIAL STATEMENT 2003-03-01
010321002314 2001-03-21 BIENNIAL STATEMENT 2001-03-01
990427002457 1999-04-27 BIENNIAL STATEMENT 1999-03-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State