Name: | PAUL TRAVIS LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 31 Jan 2007 (18 years ago) |
Entity Number: | 3470421 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | New York |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2023-08-04 | 2025-01-02 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2023-06-12 | 2023-08-04 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2015-08-14 | 2023-06-12 | Address | 41 SHORE ROAD, AMITYVILLE, NY, 11701, USA (Type of address: Service of Process) |
2011-02-04 | 2015-08-14 | Address | 41 SHORE ROAD, AMITYVILLE, NY, 11701, USA (Type of address: Service of Process) |
2009-01-12 | 2011-02-04 | Address | 41 SHORE RD, AMITYVILLE, NY, 11701, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250102000788 | 2025-01-02 | BIENNIAL STATEMENT | 2025-01-02 |
230804002302 | 2023-08-04 | BIENNIAL STATEMENT | 2023-01-01 |
230612004215 | 2023-06-12 | CERTIFICATE OF CHANGE BY ENTITY | 2023-06-12 |
210208060529 | 2021-02-08 | BIENNIAL STATEMENT | 2021-01-01 |
190124060093 | 2019-01-24 | BIENNIAL STATEMENT | 2019-01-01 |
Date of last update: 28 Mar 2025
Sources: New York Secretary of State