Name: | TRAVIS CLEANAIR, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 06 Mar 2006 (19 years ago) |
Entity Number: | 3329676 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | Delaware |
Principal Address: | 200 E 7TH STREET, SUITE 204, LOVELAND, CO, United States, 80537 |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
PAT TRAVIS | Chief Executive Officer | 200 E 7TH STREET, SUITE 204, LOVELAND, CO, United States, 80537 |
Start date | End date | Type | Value |
---|---|---|---|
2024-03-15 | 2024-03-15 | Address | 200 E 7TH STREET, SUITE 204, LOVELAND, CO, 80537, USA (Type of address: Chief Executive Officer) |
2024-03-15 | 2024-03-15 | Address | 4015 S LINCOLN AVE STE 500, LOVELAND, CO, 80537, USA (Type of address: Chief Executive Officer) |
2019-06-03 | 2024-03-15 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2018-05-07 | 2019-06-03 | Address | 4015 S LINCOLN AVE STE 500, LOVELAND, CO, 80537, USA (Type of address: Service of Process) |
2018-05-07 | 2024-03-15 | Address | 4015 S LINCOLN AVE STE 500, LOVELAND, CO, 80537, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240315000156 | 2024-03-15 | BIENNIAL STATEMENT | 2024-03-15 |
220815001237 | 2022-08-15 | BIENNIAL STATEMENT | 2022-03-01 |
200311060515 | 2020-03-11 | BIENNIAL STATEMENT | 2020-03-01 |
190603000069 | 2019-06-03 | CERTIFICATE OF CHANGE | 2019-06-03 |
180507007049 | 2018-05-07 | BIENNIAL STATEMENT | 2018-03-01 |
Date of last update: 28 Mar 2025
Sources: New York Secretary of State