Search icon

TRAVELERS GROUP EXCHANGE, INC.

Company Details

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

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
C/O CITIGROUP INC. DOS Process Agent 75 HOLLY HILL LANE, GREENWICH, CT, United States, 06830

Chief Executive Officer

Name Role Address
VIKTSM PANDT Chief Executive Officer 399 PARK AVENUE, NEW YORK, NY, United States, 10022

History

Start date End date Type Value
2003-01-16 2010-08-04 Address 111 EIGHTH AVE., NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2003-01-16 2008-12-15 Address 388 GREENWICH ST., NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
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 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2001-02-12 2003-01-16 Address 300 ST. PAUL PLACE, BALTIMORE, MD, 21202, USA (Type of address: Principal Executive Office)
1999-09-29 2001-02-12 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
1999-09-29 2010-08-04 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
1997-03-31 1999-09-29 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
1997-03-31 2001-02-12 Address 300 ST PAUL PLACE, BALTIMORE, MD, 21202, USA (Type of address: Principal Executive Office)
1997-03-31 2001-02-12 Address 388 GREENWICH ST, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)

Filings

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
010212002154 2001-02-12 BIENNIAL STATEMENT 2001-01-01
990929000003 1999-09-29 CERTIFICATE OF CHANGE 1999-09-29
990119002234 1999-01-19 BIENNIAL STATEMENT 1999-01-01
970331002356 1997-03-31 BIENNIAL STATEMENT 1997-01-01
960910000294 1996-09-10 CERTIFICATE OF AMENDMENT 1996-09-10

Date of last update: 25 Feb 2025

Sources: New York Secretary of State