TRAVELONG, INC.

Name: | TRAVELONG, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 27 Oct 2003 (22 years ago) |
Entity Number: | 2969601 |
ZIP code: | 10001 |
County: | New York |
Place of Formation: | New Jersey |
Address: | 137 W 25TH ST, FL 11, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
GLENN CUSANO | Chief Executive Officer | 137 W 25TH ST, FL 11, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
TRAVELONG, INC. | DOS Process Agent | 137 W 25TH ST, FL 11, NEW YORK, NY, United States, 10001 |
Start date | End date | Type | Value |
---|---|---|---|
2023-10-31 | 2023-10-31 | Address | 137 W 25TH ST, FL 11, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer) |
2023-10-31 | 2023-10-31 | Address | 135 W 50TH ST, STE 500, NEW YORK, NY, 10020, USA (Type of address: Chief Executive Officer) |
2020-11-18 | 2023-10-31 | Address | 137 WEST 25TH STREET, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
2019-10-18 | 2023-10-31 | Address | 135 W 50TH ST, STE 500, NEW YORK, NY, 10020, USA (Type of address: Chief Executive Officer) |
2013-10-30 | 2020-11-18 | Address | 135 WEST 50TH STREET, SUITE 500, NEW YORK, NY, 10020, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231031003989 | 2023-10-31 | BIENNIAL STATEMENT | 2023-10-01 |
211021003029 | 2021-10-21 | BIENNIAL STATEMENT | 2021-10-21 |
201118000158 | 2020-11-18 | CERTIFICATE OF CHANGE | 2020-11-18 |
191018060294 | 2019-10-18 | BIENNIAL STATEMENT | 2019-10-01 |
180123006270 | 2018-01-23 | BIENNIAL STATEMENT | 2017-10-01 |
This company hasn't received any reviews.
Date of last update: 29 Mar 2025
Sources: New York Secretary of State