Name: | TRAVMARK.COM, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 14 Feb 2000 (25 years ago) |
Entity Number: | 2473643 |
ZIP code: | 07458 |
County: | New York |
Place of Formation: | New York |
Address: | 11 Overbrook Road, Upper Saddle River, NJ, United States, 07458 |
Principal Address: | 11 OVERBROOK RD, UPPER SADDLE RIVER, NJ, United States, 07458 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MARK CESLOWITZ | Chief Executive Officer | 11 OVERBROOK RD, UPPER SADDLE RIVER, NJ, United States, 07458 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 11 Overbrook Road, Upper Saddle River, NJ, United States, 07458 |
Start date | End date | Type | Value |
---|---|---|---|
2024-02-28 | 2024-02-28 | Address | 11 OVERBROOK RD, UPPER SADDLE RIVER, NJ, 07458, USA (Type of address: Chief Executive Officer) |
2013-11-19 | 2024-02-28 | Address | 11 OVERBROOK RD, UPPER SADDLE RIVER, NJ, 07458, USA (Type of address: Chief Executive Officer) |
2013-11-19 | 2024-02-28 | Address | 11 OVERBROOK RD, UPPER SADDLE RIVER, NJ, 07458, USA (Type of address: Service of Process) |
2004-03-24 | 2013-11-19 | Address | 220 CENTRAL PARK SOUTH, #2H, NEW YORK, NY, 10019, USA (Type of address: Principal Executive Office) |
2004-03-24 | 2013-11-19 | Address | 220 CENTRAL PARK SOUTH, #2H, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240228004727 | 2024-02-28 | BIENNIAL STATEMENT | 2024-02-28 |
220213000087 | 2022-02-13 | BIENNIAL STATEMENT | 2022-02-13 |
200226060421 | 2020-02-26 | BIENNIAL STATEMENT | 2020-02-01 |
180212006402 | 2018-02-12 | BIENNIAL STATEMENT | 2018-02-01 |
160217006130 | 2016-02-17 | BIENNIAL STATEMENT | 2016-02-01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State