Name: | TRAFFIC.COM, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 11 Jun 2007 (18 years ago) |
Date of dissolution: | 25 Jun 2015 |
Entity Number: | 3529427 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Principal Address: | 425 W RANDOLPH ST, CHICAGO, IL, United States, 60606 |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | Agent | 111 EIGHTH AVENUE, NEW YORK, NY, 10011 |
Name | Role | Address |
---|---|---|
DENISE M. DOYLE | Chief Executive Officer | 425 W RANDOLPH ST, CHICAGO, IL, United States, 60606 |
Start date | End date | Type | Value |
---|---|---|---|
2013-06-06 | 2015-06-01 | Address | 425 W RANDOLPH ST, CHICAGO, IL, 60606, USA (Type of address: Chief Executive Officer) |
2013-06-06 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2009-07-15 | 2013-06-06 | Address | 425 W RANDOLPH ST, CHICAGO, IL, 60606, USA (Type of address: Chief Executive Officer) |
2007-06-11 | 2013-06-06 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-95002 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
150625000141 | 2015-06-25 | CERTIFICATE OF TERMINATION | 2015-06-25 |
150601007240 | 2015-06-01 | BIENNIAL STATEMENT | 2015-06-01 |
130606006536 | 2013-06-06 | BIENNIAL STATEMENT | 2013-06-01 |
090715002499 | 2009-07-15 | BIENNIAL STATEMENT | 2009-06-01 |
070611001337 | 2007-06-11 | APPLICATION OF AUTHORITY | 2007-06-11 |
Date of last update: 04 Feb 2025
Sources: New York Secretary of State