Search icon

ANN TRAVIS, INC.

Company Details

Name: ANN TRAVIS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 21 Mar 1995 (30 years ago)
Date of dissolution: 30 Jun 2004
Entity Number: 1905459
ZIP code: 10018
County: New York
Place of Formation: New York
Address: 111 WEST 40TH STREET, NEW YORK, NY, United States, 10018
Principal Address: 1400 BROADWAY, RM 512, NEW YORK, NY, United States, 10018

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
SILVERBERG, STONEHILL & GOLDSMITH, P.C. DOS Process Agent 111 WEST 40TH STREET, NEW YORK, NY, United States, 10018

Chief Executive Officer

Name Role Address
MITCHELL WINTER Chief Executive Officer 1400 BROADWAY, RM 512, NEW YORK, NY, United States, 10018

Filings

Filing Number Date Filed Type Effective Date
DP-1691026 2004-06-30 DISSOLUTION BY PROCLAMATION 2004-06-30
990405002282 1999-04-05 BIENNIAL STATEMENT 1999-03-01
970507002185 1997-05-07 BIENNIAL STATEMENT 1997-03-01
950321000507 1995-03-21 CERTIFICATE OF INCORPORATION 1995-03-21

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0102620 Marine Contract Actions 2001-03-27 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 19
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2001-03-27
Termination Date 2001-11-08
Section 1333
Status Terminated

Parties

Name ANN TRAVIS, INC.
Role Plaintiff
Name M/V AL GLORY,
Role Defendant

Date of last update: 14 Mar 2025

Sources: New York Secretary of State