Name: | TRAVIS ELECTRIC OF NEW YORK |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 14 Jun 1993 (32 years ago) |
Entity Number: | 1734326 |
ZIP code: | 07936 |
County: | Rockland |
Place of Formation: | New Jersey |
Foreign Legal Name: | TRAVIS, INC. |
Fictitious Name: | TRAVIS ELECTRIC OF NEW YORK |
Address: | 11 MERRY LN, E HANOVER, NJ, United States, 07936 |
Name | Role | Address |
---|---|---|
ROBERT TRAVIS | Chief Executive Officer | 11 MERRY LN, EAST HANOVER, NJ, United States, 07936 |
Name | Role |
---|---|
PROCESS ADDRESSEE RESIGNED | DOS Process Agent |
Name | Role |
---|---|
REGISTERED AGENT RESIGNED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2014-05-22 | 2019-04-12 | Address | 10 EAST 40TH STREET 10TH FLR, NEW YORK, NY, 10016, USA (Type of address: Registered Agent) |
2014-05-22 | 2020-09-11 | Address | 10 EAST 40TH STREET 10TH FLR, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
2003-06-12 | 2005-08-03 | Address | 11 MERRY LN, E HANOVER, NJ, 07936, USA (Type of address: Chief Executive Officer) |
2001-06-05 | 2003-06-12 | Address | 11 MERRY LANE, EAST HANOVER, NJ, 07936, USA (Type of address: Chief Executive Officer) |
1999-06-28 | 2003-06-12 | Address | 11 MERRY LANE, EAST HANOVER, NJ, 07936, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200911000577 | 2020-09-11 | CERTIFICATE OF RESIGNATION OF RECEIPT OF PROCESS | 2020-09-11 |
190412000046 | 2019-04-12 | CERTIFICATE OF RESIGNATION OF REGISTERED AGENT | 2019-05-12 |
150603006938 | 2015-06-03 | BIENNIAL STATEMENT | 2015-06-01 |
140522000233 | 2014-05-22 | CERTIFICATE OF CHANGE | 2014-05-22 |
130610006760 | 2013-06-10 | BIENNIAL STATEMENT | 2013-06-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State