Name: | TRAVELERS EXPRESS COMPANY, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 01 Dec 1965 (60 years ago) |
Date of dissolution: | 11 Jul 2005 |
Entity Number: | 193017 |
ZIP code: | 10011 |
County: | New York |
Place of Formation: | Minnesota |
Principal Address: | 1550 UTICA AVENUE S., MINNEAPOLIS, MN, United States, 55416 |
Address: | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
C/O C T CORPORATION SYSTEM | DOS Process Agent | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Name | Role | Address |
---|---|---|
P.W. MILNE | Chief Executive Officer | 1550 UTICA AVE SOUTH, MINNEAPOLIS, MN, United States, 55416 |
Start date | End date | Type | Value |
---|---|---|---|
1993-12-14 | 1997-12-31 | Address | 1550 UTICA AVENUE SOUTH, MINNEAPOLIS, MN, 55416, USA (Type of address: Chief Executive Officer) |
1993-01-27 | 1993-12-14 | Address | 1550 UTICA AVENUE SO, MINNEAPOLIS, MN, 55416, USA (Type of address: Chief Executive Officer) |
1993-01-27 | 1999-09-24 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
1986-07-07 | 1999-09-24 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent) |
1986-07-07 | 1993-01-27 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
050711001197 | 2005-07-11 | CERTIFICATE OF TERMINATION | 2005-07-11 |
031211002550 | 2003-12-11 | BIENNIAL STATEMENT | 2003-12-01 |
011210002615 | 2001-12-10 | BIENNIAL STATEMENT | 2001-12-01 |
000124002623 | 2000-01-24 | BIENNIAL STATEMENT | 1999-12-01 |
990924001144 | 1999-09-24 | CERTIFICATE OF CHANGE | 1999-09-24 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State