Search icon

TRAFFIC MANAGEMENT, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: TRAFFIC MANAGEMENT, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 21 Apr 2008 (17 years ago)
Date of dissolution: 10 Oct 2024
Entity Number: 3661142
ZIP code: 12207
County: Kings
Place of Formation: California
Address: 80 STATE STREET, ALBANY, NY, United States, 12207
Principal Address: 4900 AIRPORT PLAZA DRIVE, SUITE 300, LONG BEACH, CA, United States, 90815

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
JONATHAN E. SPANO Chief Executive Officer 4900 AIRPORT PLAZA DRIVE, SUITE 300, LONG BEACH, CA, United States, 90815

History

Start date End date Type Value
2024-10-11 2024-10-11 Address 4900 AIRPORT PLAZA DRIVE, SUITE 300, LONG BEACH, CA, 90815, USA (Type of address: Chief Executive Officer)
2024-04-24 2024-10-11 Address 4900 AIRPORT PLAZA DRIVE, SUITE 300, LONG BEACH, CA, 90815, USA (Type of address: Chief Executive Officer)
2024-04-24 2024-04-24 Address 4900 AIRPORT PLAZA DRIVE, SUITE 300, LONG BEACH, CA, 90815, USA (Type of address: Chief Executive Officer)
2024-04-24 2024-10-11 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2020-05-07 2024-04-24 Address 4900 AIRPORT PLAZA DRIVE, SUITE 300, LONG BEACH, CA, 90815, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
241011000081 2024-10-10 CERTIFICATE OF TERMINATION 2024-10-10
240424003084 2024-04-24 BIENNIAL STATEMENT 2024-04-24
221011002171 2022-10-11 BIENNIAL STATEMENT 2022-04-01
200507060920 2020-05-07 BIENNIAL STATEMENT 2020-04-01
200501000253 2020-05-01 CERTIFICATE OF CHANGE 2020-05-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State