Search icon

TRAVMARK.COM, INC.

Headquarter

Company Details

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

Chief Executive Officer

Name Role Address
MARK CESLOWITZ Chief Executive Officer 11 OVERBROOK RD, UPPER SADDLE RIVER, NJ, United States, 07458

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 11 Overbrook Road, Upper Saddle River, NJ, United States, 07458

Links between entities

Type:
Headquarter of
Company Number:
af00afb7-0594-e311-97ba-001ec94ffe7f
State:
MINNESOTA
Type:
Headquarter of
Company Number:
608681
State:
IDAHO

History

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)

Filings

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