Search icon

TRAVIS ELECTRIC OF NEW YORK

Company Details

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

Chief Executive Officer

Name Role Address
ROBERT TRAVIS Chief Executive Officer 11 MERRY LN, EAST HANOVER, NJ, United States, 07936

DOS Process Agent

Name Role
PROCESS ADDRESSEE RESIGNED DOS Process Agent

Agent

Name Role
REGISTERED AGENT RESIGNED Agent

History

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)

Filings

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