Name: | TRAVERS, COLLINS & COMPANY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 10 Jul 1995 (30 years ago) |
Date of dissolution: | 06 Mar 2019 |
Entity Number: | 1937381 |
ZIP code: | 14202 |
County: | Erie |
Place of Formation: | New York |
Address: | 1300 MAIN PLACE TOWER, 350 MAIN STREET, BUFFALO, NY, United States, 14202 |
Principal Address: | 726 EXCHANGE ST STE 500, BUFFALO, NY, United States, 14210 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ROBERT N TRAVERS | Chief Executive Officer | 726 EXCHANGE ST STE 500, BUFFALO, NY, United States, 14210 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1300 MAIN PLACE TOWER, 350 MAIN STREET, BUFFALO, NY, United States, 14202 |
Start date | End date | Type | Value |
---|---|---|---|
2005-09-22 | 2015-04-24 | Address | 1643 HERTEL AVE, BUFFALO, NY, 14216, USA (Type of address: Service of Process) |
1997-08-28 | 2005-09-22 | Address | 120 DELAWARE AVENUE, BUFFALO, NY, 14202, USA (Type of address: Chief Executive Officer) |
1997-08-28 | 2005-09-22 | Address | 120 DELAWARE AVENUE, BUFFALO, NY, 14202, USA (Type of address: Principal Executive Office) |
1997-08-28 | 2005-09-22 | Address | 120 DELAWARE AVENUE, BUFFALO, NY, 14202, USA (Type of address: Service of Process) |
1995-07-10 | 1997-08-28 | Address | 1260 DELAWARE AVENUE, BUFFALO, NY, 14209, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190306000380 | 2019-03-06 | CERTIFICATE OF DISSOLUTION | 2019-03-06 |
150424000824 | 2015-04-24 | CERTIFICATE OF CHANGE | 2015-04-24 |
130710006732 | 2013-07-10 | BIENNIAL STATEMENT | 2013-07-01 |
110802002193 | 2011-08-02 | BIENNIAL STATEMENT | 2011-07-01 |
090707002568 | 2009-07-07 | BIENNIAL STATEMENT | 2009-07-01 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State