TRAVELEX GLOBAL BUSINESS PAYMENTS, INC.

Name: | TRAVELEX GLOBAL BUSINESS PAYMENTS, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 07 May 2001 (24 years ago) |
Date of dissolution: | 19 Mar 2013 |
Entity Number: | 2636172 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Principal Address: | 1152 15TH ST NW, 7TH FLOOR, WASHINGTON, DC, United States, 20005 |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
KINA LAMARCHE | Chief Executive Officer | 1152 15TH ST NW, 7TH FLOOR, WASHINGTON, DC, United States, 20005 |
Start date | End date | Type | Value |
---|---|---|---|
2011-11-17 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2011-11-17 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2009-05-01 | 2011-11-17 | Address | 1152 15TH ST NW, 7TH FLOOR, WASHINGTON, DC, 20005, USA (Type of address: Service of Process) |
2006-06-23 | 2009-05-01 | Address | 700 ELEVENTH STREET NW 4TH FL, WASHINGTON, DC, 20001, USA (Type of address: Service of Process) |
2005-08-23 | 2011-11-17 | Address | SUITE 405, 41 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-33357 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-33356 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
130319000410 | 2013-03-19 | CERTIFICATE OF TERMINATION | 2013-03-19 |
111117000214 | 2011-11-17 | CERTIFICATE OF CHANGE | 2011-11-17 |
110413000010 | 2011-04-13 | ERRONEOUS ENTRY | 2011-04-13 |
This company hasn't received any reviews.
Date of last update: 30 Mar 2025
Sources: New York Secretary of State