Search icon

TRAVELLERS HOTELS (N.Y.) INCORPORATED

Company Details

Name: TRAVELLERS HOTELS (N.Y.) INCORPORATED
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 02 Aug 1994 (31 years ago)
Date of dissolution: 09 May 2016
Entity Number: 1840960
ZIP code: 13905
County: Broome
Place of Formation: New York
Address: 650 OLD FRONT STREET, BINGHAMTON, NY, United States, 13905

Shares Details

Shares issued 1000

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 650 OLD FRONT STREET, BINGHAMTON, NY, United States, 13905

Chief Executive Officer

Name Role Address
PAUL M. AGUSTINES Chief Executive Officer 650 OLD FRONT STREET, BINGHAMTON, NY, United States, 13905

History

Start date End date Type Value
2002-07-30 2006-01-19 Address 650 FRONT ST, BINGHAMTON, NY, 13905, 1547, USA (Type of address: Service of Process)
2002-07-30 2006-01-19 Address 650 FRONT ST, BINGHAMTON, NY, 13905, 1547, USA (Type of address: Chief Executive Officer)
2002-07-30 2006-01-19 Address 650 FRONT ST, BINGHAMTON, NY, 13805, 1547, USA (Type of address: Principal Executive Office)
2001-07-27 2002-07-30 Address 650 FRONT ST, BINGHAMTON, NY, 13905, USA (Type of address: Service of Process)
2001-07-27 2002-07-30 Address 650 FRONT ST, BINGHAMTON, NY, 13905, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
160509000540 2016-05-09 CERTIFICATE OF DISSOLUTION 2016-05-09
150311006026 2015-03-11 BIENNIAL STATEMENT 2014-08-01
100812002912 2010-08-12 BIENNIAL STATEMENT 2010-08-01
080805002796 2008-08-05 BIENNIAL STATEMENT 2008-08-01
060727002840 2006-07-27 BIENNIAL STATEMENT 2006-08-01

Date of last update: 15 Mar 2025

Sources: New York Secretary of State