Search icon

TRAVEL TIME, INC.

Company Details

Name: TRAVEL TIME, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Nov 1996 (29 years ago)
Entity Number: 2085488
ZIP code: 11779
County: Suffolk
Place of Formation: New York
Address: 5018 Express Dr. S Ste. 204, Ronkonkoma, NY, United States, 11779

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MELISSA J. SHEA DOS Process Agent 5018 Express Dr. S Ste. 204, Ronkonkoma, NY, United States, 11779

Chief Executive Officer

Name Role Address
MELISSA J. SHEA Chief Executive Officer 5018 EXPRESS DR. S STE. 204, RONKONKOMA, NY, United States, 11779

History

Start date End date Type Value
2006-02-14 2014-11-24 Address 167 MIDDLE COUNTRY RD, MIDDLE ISLAND, NY, 11953, USA (Type of address: Service of Process)
2006-02-14 2014-11-24 Address 167 MIDDLE COUNTRY RD, MIDDLE ISLAND, NY, 11953, USA (Type of address: Chief Executive Officer)
2006-02-14 2014-11-24 Address 167 MIDDLE COUNTRY RD, MIDDLE ISLAND, NY, 11953, USA (Type of address: Principal Executive Office)
2002-11-19 2006-02-14 Address 167 MIDDLE COUNTRY RD, MIDDLE ISLAND, NY, 11953, USA (Type of address: Chief Executive Officer)
1998-11-16 2006-02-14 Address 558 MIDDLE COUNTRY RD, MIDDLE ISLAND, NY, 11953, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
220909001945 2022-09-09 BIENNIAL STATEMENT 2020-11-01
181106006649 2018-11-06 BIENNIAL STATEMENT 2018-11-01
141124006388 2014-11-24 BIENNIAL STATEMENT 2014-11-01
121107006393 2012-11-07 BIENNIAL STATEMENT 2012-11-01
101123002477 2010-11-23 BIENNIAL STATEMENT 2010-11-01

Court Cases

Court Case Summary

Filing Date:
2015-11-24
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Copyright

Parties

Party Name:
LOUDMOUTH GOLF, LLC
Party Role:
Plaintiff
Party Name:
TRAVEL TIME, INC.
Party Role:
Defendant

Date of last update: 14 Mar 2025

Sources: New York Secretary of State