Name: | TRAVELSAVERS, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 12 Aug 1971 (54 years ago) |
Entity Number: | 312848 |
ZIP code: | 11771 |
County: | New York |
Place of Formation: | Delaware |
Address: | 71 AUDREY AVE, OYSTER BAY, NY, United States, 11771 |
Name | Role | Address |
---|---|---|
AMERIGO MAZZA | Chief Executive Officer | 71 AUDREY AVE, OYSTER BAY, NY, United States, 11771 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 71 AUDREY AVE, OYSTER BAY, NY, United States, 11771 |
Name | Role | Address |
---|---|---|
THE CORP. TRUST CO. | Agent | 277 PARK AVE., NEW YORK, NY, 10017 |
Start date | End date | Type | Value |
---|---|---|---|
2023-08-01 | 2023-08-01 | Address | 71 AUDREY AVE, OYSTER BAY, NY, 11771, USA (Type of address: Chief Executive Officer) |
2023-04-07 | 2023-08-01 | Address | 277 PARK AVE., NEW YORK, NY, 10017, USA (Type of address: Registered Agent) |
2023-04-07 | 2023-04-07 | Address | 71 AUDREY AVE, OYSTER BAY, NY, 11771, USA (Type of address: Chief Executive Officer) |
2023-04-07 | 2023-08-01 | Address | 71 AUDREY AVE, OYSTER BAY, NY, 11771, USA (Type of address: Chief Executive Officer) |
2023-04-07 | 2023-08-01 | Address | 71 AUDREY AVE, OYSTER BAY, NY, 11771, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230801000121 | 2023-08-01 | BIENNIAL STATEMENT | 2023-08-01 |
230407000434 | 2023-04-07 | BIENNIAL STATEMENT | 2021-08-01 |
190116002035 | 2019-01-16 | BIENNIAL STATEMENT | 2017-08-01 |
030812002243 | 2003-08-12 | BIENNIAL STATEMENT | 2003-08-01 |
C322561-2 | 2002-10-17 | ASSUMED NAME CORP INITIAL FILING | 2002-10-17 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State