Search icon

TRAVSTAR TECHNOLOGIES, INC.

Company Details

Name: TRAVSTAR TECHNOLOGIES, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 22 Oct 2003 (21 years ago)
Entity Number: 2967763
ZIP code: 10005
County: Nassau
Place of Formation: Delaware
Principal Address: 71 AUDREY AVENUE, OYSTER BAY, NY, United States, 11771
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
AMERIGO MAZZA Chief Executive Officer 71 AUDREY AVENUE, OYSTER BAY, NY, United States, 11771

History

Start date End date Type Value
2024-01-09 2024-01-09 Address 71 AUDREY AVENUE, OYSTER BAY, NY, 11771, USA (Type of address: Chief Executive Officer)
2019-01-28 2024-01-09 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2024-01-09 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-16 2024-01-09 Address 71 AUDREY AVENUE, OYSTER BAY, NY, 11771, USA (Type of address: Chief Executive Officer)
2003-10-22 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2003-10-22 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240109001601 2024-01-09 BIENNIAL STATEMENT 2024-01-09
SR-38004 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-38005 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
190116002044 2019-01-16 BIENNIAL STATEMENT 2017-10-01
031022000114 2003-10-22 APPLICATION OF AUTHORITY 2003-10-22

Date of last update: 19 Jan 2025

Sources: New York Secretary of State