Search icon

TRAVELERS DISTRIBUTION ALLIANCE, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: TRAVELERS DISTRIBUTION ALLIANCE, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 06 Nov 1996 (29 years ago)
Entity Number: 2082286
ZIP code: 12207
County: New York
Place of Formation: Delaware
Principal Address: One Tower Square, HARTFORD, CT, United States, 06183
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
LEONARD A. MARIANI Chief Executive Officer ONE TOWER SQUARE, HARTFORD, CT, United States, 06183

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

History

Start date End date Type Value
2024-11-01 2024-11-01 Address ONE TOWER SQUARE, HARTFORD, CT, 06183, USA (Type of address: Chief Executive Officer)
2012-11-16 2024-11-01 Address ONE TOWER SQUARE, HARTFORD, CT, 06183, USA (Type of address: Chief Executive Officer)
2008-11-04 2012-11-16 Address 1 TOWER SQUARE, HARTFORD, CT, 06183, USA (Type of address: Chief Executive Officer)
2005-03-24 2012-11-16 Address 1 TOWER SQ, 8MS, HARTFORD, CT, 06183, USA (Type of address: Principal Executive Office)
2004-09-27 2024-11-01 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
241101008549 2024-11-01 BIENNIAL STATEMENT 2024-11-01
221110000217 2022-11-10 BIENNIAL STATEMENT 2022-11-01
211230000913 2021-12-30 BIENNIAL STATEMENT 2021-12-30
141112006072 2014-11-12 BIENNIAL STATEMENT 2014-11-01
121116006199 2012-11-16 BIENNIAL STATEMENT 2012-11-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State