Name: | TRAVEL WITH CONSCIENCE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 05 Oct 2007 (17 years ago) |
Date of dissolution: | 23 Oct 2017 |
Entity Number: | 3576786 |
ZIP code: | 10005 |
County: | Monroe |
Place of Formation: | New York |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Principal Address: | 54 SEMINOLE WAY, ROCHESTER, NY, United States, 14618 |
Shares Details
Shares issued 100
Share Par Value 0.01
Type PAR VALUE
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
LYDIA A DEAN | Chief Executive Officer | 54 SEMINOLE WAY, ROCHESTER, NY, United States, 14618 |
Start date | End date | Type | Value |
---|---|---|---|
2012-11-01 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2012-07-17 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2007-10-05 | 2012-07-17 | Address | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent) |
2007-10-05 | 2012-11-01 | Address | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-95777 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-95776 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
171023000276 | 2017-10-23 | CERTIFICATE OF DISSOLUTION | 2017-10-23 |
121101000053 | 2012-11-01 | CERTIFICATE OF CHANGE (BY AGENT) | 2012-11-01 |
120717000339 | 2012-07-17 | CERTIFICATE OF CHANGE (BY AGENT) | 2012-07-17 |
111026002223 | 2011-10-26 | BIENNIAL STATEMENT | 2011-10-01 |
091021002710 | 2009-10-21 | BIENNIAL STATEMENT | 2009-10-01 |
071005000316 | 2007-10-05 | CERTIFICATE OF INCORPORATION | 2007-10-05 |
Date of last update: 04 Feb 2025
Sources: New York Secretary of State