Search icon

TRAVELFLEAMARKET.COM, INC.

Company Details

Name: TRAVELFLEAMARKET.COM, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 08 Jun 2001 (24 years ago)
Date of dissolution: 25 Jun 2010
Entity Number: 2648070
ZIP code: 11572
County: Nassau
Place of Formation: New York
Address: 334 LONG BEACH ROAD, OCEANSIDE, NY, United States, 11572

Shares Details

Shares issued 1000000

Share Par Value 0.01

Type PAR VALUE

Chief Executive Officer

Name Role Address
ROBERT PHILLIPS Chief Executive Officer 334 LONG BEACH ROAD, OCEANSIDE, NY, United States, 11572

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 334 LONG BEACH ROAD, OCEANSIDE, NY, United States, 11572

Agent

Name Role Address
ROBERT PHILLIPS Agent 2667 WOODS AVE, OCEANSIDE, NY, 11572

History

Start date End date Type Value
2005-10-18 2007-08-20 Address 334 LONG BEACH RD, OCEANSIDE, NY, 11572, USA (Type of address: Principal Executive Office)
2005-10-18 2007-08-20 Address 334 LONG BEACH RD, OCEANSIDE, NY, 11572, USA (Type of address: Chief Executive Officer)
2005-10-18 2007-08-20 Address 334 LONG BEACH RD, OCEANSIDE, NY, 11572, USA (Type of address: Service of Process)
2003-09-11 2005-10-18 Address 3334 LONG BEACH RD, 170, OCEANSIDE, NY, 11572, USA (Type of address: Chief Executive Officer)
2003-09-11 2005-10-18 Address 3334 LONG BEACH RD, 170, OCEANSIDE, NY, 11572, USA (Type of address: Service of Process)
2003-09-11 2005-10-18 Address 3334 LONG BEACH RD, OCEANSIDE, NY, 11572, USA (Type of address: Principal Executive Office)
2001-06-08 2003-09-11 Address 2667 WOODS AVE, OCEANSIDE, NY, 11572, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
100625000798 2010-06-25 CERTIFICATE OF DISSOLUTION 2010-06-25
070820002891 2007-08-20 BIENNIAL STATEMENT 2007-06-01
051018002410 2005-10-18 BIENNIAL STATEMENT 2005-06-01
030911002084 2003-09-11 BIENNIAL STATEMENT 2003-06-01
010608000041 2001-06-08 CERTIFICATE OF INCORPORATION 2001-06-08

Date of last update: 13 Mar 2025

Sources: New York Secretary of State