Name: | TRAVEL MANAGEMENT PARTNERS, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 19 Jun 2008 (17 years ago) |
Entity Number: | 3686390 |
ZIP code: | 10001 |
County: | New York |
Place of Formation: | North Carolina |
Address: | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, United States, 10001 |
Principal Address: | 3128 HIGHWOODS BLVD, STE 110, RALEIGH, NC, United States, 27604 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
TRAVEL MANAGEMENT PARTNERS, INC. | DOS Process Agent | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
JOHN W LEWIS | Chief Executive Officer | 3128 HIGHWOODS BLVD, STE 110, RALEIGH, NC, United States, 27604 |
Start date | End date | Type | Value |
---|---|---|---|
2015-10-22 | 2019-01-28 | Address | 111 EIGHTH AVE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2010-08-04 | 2016-06-01 | Address | 7208 FALLS OF NEUSE RD, STE 220, RALEIGH, NC, 27615, USA (Type of address: Chief Executive Officer) |
2010-08-04 | 2016-06-01 | Address | 7208 FALLS OF NEUSE RD, STE 220, RALEIGH, NC, 27615, USA (Type of address: Principal Executive Office) |
2010-08-04 | 2018-06-05 | Address | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
2008-06-19 | 2010-08-04 | Address | SUITE 501, 875 AVENUE OF THE AMERICAS, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-50114 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
180605006740 | 2018-06-05 | BIENNIAL STATEMENT | 2018-06-01 |
160601007249 | 2016-06-01 | BIENNIAL STATEMENT | 2016-06-01 |
151022000251 | 2015-10-22 | CERTIFICATE OF CHANGE | 2015-10-22 |
140602006029 | 2014-06-02 | BIENNIAL STATEMENT | 2014-06-01 |
130220000475 | 2013-02-20 | CANCELLATION OF ANNULMENT OF AUTHORITY | 2013-02-20 |
DP-2089719 | 2011-10-26 | ANNULMENT OF AUTHORITY | 2011-10-26 |
100804002335 | 2010-08-04 | BIENNIAL STATEMENT | 2010-06-01 |
080619000007 | 2008-06-19 | APPLICATION OF AUTHORITY | 2008-06-19 |
Date of last update: 03 Feb 2025
Sources: New York Secretary of State