Name: | TRAVERS ASSOCIATES A PROFESSIONAL CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Inactive |
Date of registration: | 02 May 1972 (53 years ago) |
Date of dissolution: | 29 Sep 1999 |
Entity Number: | 329090 |
ZIP code: | 07013 |
County: | New York |
Place of Formation: | New York |
Address: | 950 CLIFTON AVENUE, CLIFTON, NJ, United States, 07013 |
Shares Details
Shares issued 1000
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 950 CLIFTON AVENUE, CLIFTON, NJ, United States, 07013 |
Name | Role | Address |
---|---|---|
THE PRENTICE-HALL CORPORATION SYSTEM, INC. | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
LAWRENCE HAHN | Chief Executive Officer | 950 CLIFTON AVE, CLIFTON, NJ, United States, 07013 |
Start date | End date | Type | Value |
---|---|---|---|
1995-03-13 | 1997-04-14 | Address | 500 CENTRAL AVENUE, ALBANY, NY, 12206, 2290, USA (Type of address: Registered Agent) |
1994-05-11 | 1996-06-04 | Address | 950 CLIFTON AVENUE, CLIFTON, NJ, 07013, 2790, USA (Type of address: Chief Executive Officer) |
1990-08-30 | 1995-03-13 | Address | 15 COLUMBUS CIRCLE, NEW YORK, NY, 10023, 7773, USA (Type of address: Registered Agent) |
1987-02-05 | 1990-08-30 | Address | CORPORATION SYSTEM INC., 1 GULF & WESTERN PLAZA, NEW YORK, NY, 10023, 7773, USA (Type of address: Registered Agent) |
1984-11-28 | 1987-02-05 | Address | ORATION SYSTEM, INC., 136 MADISON AVE, NEW YORK, NY, 10016, USA (Type of address: Registered Agent) |
1980-12-02 | 1984-11-28 | Address | CORPORATION SYSTEM, INC., 521 FIFTH AVE, NEW YORK, NY, 10175, USA (Type of address: Registered Agent) |
1972-05-02 | 1980-12-02 | Address | 521 5TH AVE., NEW YORK, NY, 10017, USA (Type of address: Registered Agent) |
1972-05-02 | 1994-05-11 | Address | 1128 MAIN AVE., CLIFTON, NJ, 07011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20050811073 | 2005-08-11 | ASSUMED NAME CORP INITIAL FILING | 2005-08-11 |
990929000286 | 1999-09-29 | CERTIFICATE OF DISSOLUTION | 1999-09-29 |
970414000015 | 1997-04-14 | CERTIFICATE OF CHANGE | 1997-04-14 |
960604002047 | 1996-06-04 | BIENNIAL STATEMENT | 1996-05-01 |
950313001511 | 1995-03-13 | CERTIFICATE OF CHANGE | 1995-03-13 |
940511002386 | 1994-05-11 | BIENNIAL STATEMENT | 1993-05-01 |
900830000121 | 1990-08-30 | CERTIFICATE OF CHANGE | 1990-08-30 |
B454237-2 | 1987-02-05 | CERTIFICATE OF AMENDMENT | 1987-02-05 |
B165614-2 | 1984-11-28 | CERTIFICATE OF AMENDMENT | 1984-11-28 |
A719320-2 | 1980-12-02 | CERTIFICATE OF AMENDMENT | 1980-12-02 |
Date of last update: 01 Mar 2025
Sources: New York Secretary of State