Search icon

TRAVELERS WEST INC.

Company Details

Name: TRAVELERS WEST INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Oct 1968 (57 years ago)
Entity Number: 229156
ZIP code: 10024
County: New York
Place of Formation: New York
Address: 541 COLUMBUS AVENUE, NEW YORK, NY, United States, 10024

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
3 STAR COFFEE SHOP DOS Process Agent 541 COLUMBUS AVENUE, NEW YORK, NY, United States, 10024

Chief Executive Officer

Name Role Address
PETER GIANNOPOULOS Chief Executive Officer 151-54 17TH AVENUE, WHITE STONE, NY, United States, 11357

History

Start date End date Type Value
1968-10-15 1995-07-27 Address 25 W. 43RD ST., ROOM 1509, NEW YORK, NY, 10036, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
121108002354 2012-11-08 BIENNIAL STATEMENT 2012-10-01
101020002909 2010-10-20 BIENNIAL STATEMENT 2010-10-01
061012002720 2006-10-12 BIENNIAL STATEMENT 2006-10-01
050201002139 2005-02-01 BIENNIAL STATEMENT 2004-10-01
030225002048 2003-02-25 BIENNIAL STATEMENT 2002-10-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
34631 PL VIO INVOICED 2004-07-28 100 PL - Padlock Violation

Court Cases

Court Case Summary

Filing Date:
2014-03-18
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Fair Labor Standards Act

Parties

Party Name:
GUZMAN LOPEZ,
Party Role:
Plaintiff
Party Name:
TRAVELERS WEST INC.
Party Role:
Defendant

Date of last update: 18 Mar 2025

Sources: New York Secretary of State