Name: | TRAVELERS GROUP EXCHANGE, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 25 Jan 1995 (30 years ago) |
Date of dissolution: | 04 Aug 2010 |
Entity Number: | 1888351 |
ZIP code: | 06830 |
County: | Warren |
Place of Formation: | Delaware |
Address: | 75 HOLLY HILL LANE, GREENWICH, CT, United States, 06830 |
Principal Address: | 300 ST. PAUL PLACE, BALTIMORE, MD, United States, 21202 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
C/O CITIGROUP INC. | DOS Process Agent | 75 HOLLY HILL LANE, GREENWICH, CT, United States, 06830 |
Name | Role | Address |
---|---|---|
VIKTSM PANDT | Chief Executive Officer | 399 PARK AVENUE, NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
2003-01-16 | 2008-12-15 | Address | 388 GREENWICH ST., NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer) |
2003-01-16 | 2010-08-04 | Address | 111 EIGHTH AVE., NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2001-02-12 | 2003-01-16 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2001-02-12 | 2003-01-16 | Address | 388 GREENWICH ST., NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer) |
2001-02-12 | 2003-01-16 | Address | 300 ST. PAUL PLACE, BALTIMORE, MD, 21202, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
100804000078 | 2010-08-04 | SURRENDER OF AUTHORITY | 2010-08-04 |
081215002185 | 2008-12-15 | BIENNIAL STATEMENT | 2009-01-01 |
070119002417 | 2007-01-19 | BIENNIAL STATEMENT | 2007-01-01 |
050217002370 | 2005-02-17 | BIENNIAL STATEMENT | 2005-01-01 |
030116002692 | 2003-01-16 | BIENNIAL STATEMENT | 2003-01-01 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State