Search icon

TRAVEL MANAGEMENT PARTNERS, INC.

Company Details

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

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
TRAVEL MANAGEMENT PARTNERS, INC. DOS Process Agent 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, United States, 10001

Chief Executive Officer

Name Role Address
JOHN W LEWIS Chief Executive Officer 3128 HIGHWOODS BLVD, STE 110, RALEIGH, NC, United States, 27604

History

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)

Filings

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