TRAVELERS MEDICAL MANAGEMENT SERVICES INC.

Name: | TRAVELERS MEDICAL MANAGEMENT SERVICES INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 26 May 1995 (30 years ago) |
Date of dissolution: | 28 Nov 2006 |
Entity Number: | 1925978 |
ZIP code: | 06183 |
County: | Erie |
Place of Formation: | Delaware |
Address: | ONE TOWER SQUARE, HARTFORD, CT, United States, 06183 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | ONE TOWER SQUARE, HARTFORD, CT, United States, 06183 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
VINCENT ARMENTANO | Chief Executive Officer | ONE TOWER SQUARE, HARTFORD, CT, United States, 06183 |
Start date | End date | Type | Value |
---|---|---|---|
2004-09-27 | 2006-11-28 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2004-09-27 | 2006-11-28 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
1999-12-21 | 2005-11-01 | Address | 1 TOWER SQUARE, HARTFORD, CT, 06183, USA (Type of address: Chief Executive Officer) |
1999-09-29 | 2004-09-27 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
1999-09-29 | 2004-09-27 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
061128001084 | 2006-11-28 | SURRENDER OF AUTHORITY | 2006-11-28 |
051101002255 | 2005-11-01 | BIENNIAL STATEMENT | 2005-05-01 |
040927000056 | 2004-09-27 | CERTIFICATE OF CHANGE | 2004-09-27 |
030508002274 | 2003-05-08 | BIENNIAL STATEMENT | 2003-05-01 |
991221002160 | 1999-12-21 | BIENNIAL STATEMENT | 1999-05-01 |
This company hasn't received any reviews.
Date of last update: 14 Mar 2025
Sources: New York Secretary of State