Search icon

TRAVELERS REST, INC.

Company Details

Name: TRAVELERS REST, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Sep 1994 (31 years ago)
Entity Number: 1850962
ZIP code: 10023
County: New York
Place of Formation: New York
Address: 1965 BROADWAY, NEW YORK, NY, United States, 10023

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ANN WHARTON THAYER DOS Process Agent 1965 BROADWAY, NEW YORK, NY, United States, 10023

Chief Executive Officer

Name Role Address
ANN WHARTON THAYER Chief Executive Officer 1965 BROADWAY, NEW YORK, NY, United States, 10023

History

Start date End date Type Value
1998-09-18 2000-09-18 Address 19 EAST 88TH ST, NEW YORK, NY, 10128, USA (Type of address: Principal Executive Office)
1998-09-18 2000-09-18 Address 19 EAST 88TH ST, NEW YORK, NY, 10128, USA (Type of address: Chief Executive Officer)
1998-09-18 2000-09-18 Address 19 EAST 88TH ST, NEW YORK, NY, 10128, USA (Type of address: Service of Process)
1996-09-23 1998-09-18 Address 19 EAST 88TH ST, NEW YORK, NY, 10128, USA (Type of address: Chief Executive Officer)
1996-09-23 1998-09-18 Address 19 EAST 88TH ST, NEW YORK, NY, 10128, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
080915002224 2008-09-15 BIENNIAL STATEMENT 2008-09-01
060830002817 2006-08-30 BIENNIAL STATEMENT 2006-09-01
041027002355 2004-10-27 BIENNIAL STATEMENT 2004-09-01
020828002605 2002-08-28 BIENNIAL STATEMENT 2002-09-01
000918002446 2000-09-18 BIENNIAL STATEMENT 2000-09-01

Date of last update: 15 Mar 2025

Sources: New York Secretary of State