Search icon

ANITE TRAVEL SYSTEMS INC.

Company Details

Name: ANITE TRAVEL SYSTEMS INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 18 Nov 1997 (27 years ago)
Date of dissolution: 17 Oct 2007
Entity Number: 2199920
ZIP code: SL1-4PF
County: New York
Place of Formation: Delaware
Address: C/O ANITE BUSINESS SYSTEMS, 353 BUCKINGHAM AVE, SLOUGH BERKS, United Kingdom, SL1-4PF
Principal Address: 4400 CMPUTER DR, WESTBORO, MA, United States, 01580

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent C/O ANITE BUSINESS SYSTEMS, 353 BUCKINGHAM AVE, SLOUGH BERKS, United Kingdom, SL1-4PF

Chief Executive Officer

Name Role Address
EDWARD SPIERS Chief Executive Officer FSS HOUSE MOUNT LN, BRACKNELL, BERKSHIRE, United Kingdom, BG129-BD

History

Start date End date Type Value
1999-11-04 2007-10-17 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
1999-11-04 2007-10-17 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
1997-11-18 1999-11-04 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)
1997-11-18 1999-11-04 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
071017000549 2007-10-17 SURRENDER OF AUTHORITY 2007-10-17
030414000841 2003-04-14 CERTIFICATE OF AMENDMENT 2003-04-14
000407002539 2000-04-07 BIENNIAL STATEMENT 1999-11-01
991104000837 1999-11-04 CERTIFICATE OF CHANGE 1999-11-04
971118000149 1997-11-18 APPLICATION OF AUTHORITY 1997-11-18

Date of last update: 31 Mar 2025

Sources: New York Secretary of State