Search icon

ANN TRAVIS, INC.

Company claim

Is this your business?

Get access!

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

Trademarks Section

Serial Number:
78253282
Mark:
FREE CAMP ADVISOR
Status:
ABANDONED-FAILURE TO RESPOND OR LATE RESPONSE
Mark Type:
SERVICE MARK
Application Filing Date:
2003-05-22
Mark Drawing Type:
Typeset: Word(s)/letter(s)/number(s)
Mark Literal Elements:
FREE CAMP ADVISOR

Goods And Services

For:
S class 41 A summer camp consulting service
First Use:
2002-04-12
International Classes:
041 - Primary Class
Class Status:
Active

Court Cases

Court Case Summary

Filing Date:
2001-03-27
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Marine Contract Actions

Parties

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State