Search icon

THE INDEPENDENT TRAVELER, INC.

Company Details

Name: THE INDEPENDENT TRAVELER, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 13 Nov 2008 (16 years ago)
Entity Number: 3742647
ZIP code: 10005
County: Nassau
Place of Formation: New Jersey
Address: 28 Liberty St, New York, NY, United States, 10005
Principal Address: 400 1st Ave, Needham, MA, United States, 02494

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 Liberty St, New York, NY, United States, 10005

Agent

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

Chief Executive Officer

Name Role Address
SETH KALVERT Chief Executive Officer 400 1ST AVENUE, LEGAL DEPARTMENT, NEEDHAM, MA, United States, 02464

History

Start date End date Type Value
2024-11-04 2024-11-04 Address 400 1ST AVENUE, LEGAL DEPARTMENT, NEEDHAM, MA, 02464, USA (Type of address: Chief Executive Officer)
2020-11-02 2024-11-04 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2020-11-02 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2024-11-04 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2018-11-09 2019-01-28 Address 400 1ST AVE, NEEDHAM, MA, 02494, USA (Type of address: Service of Process)
2016-11-29 2024-11-04 Address 400 1ST AVENUE, LEGAL DEPARTMENT, NEEDHAM, MA, 02464, USA (Type of address: Chief Executive Officer)
2016-01-05 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2012-11-13 2016-11-29 Address 141 NEEDHAM STREET, NEWTON, MA, 02464, USA (Type of address: Chief Executive Officer)
2012-10-10 2018-11-09 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2010-12-02 2012-11-13 Address 2 TREE FARM RD, #B-300, PENNINGTON, NJ, 08534, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
241104004566 2024-11-04 BIENNIAL STATEMENT 2024-11-04
221110003428 2022-11-10 BIENNIAL STATEMENT 2022-11-01
201102060143 2020-11-02 BIENNIAL STATEMENT 2020-11-01
SR-51090 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-100332 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
181109006099 2018-11-09 BIENNIAL STATEMENT 2018-11-01
161129006031 2016-11-29 BIENNIAL STATEMENT 2016-11-01
160105000778 2016-01-05 CERTIFICATE OF CHANGE 2016-01-05
141124006252 2014-11-24 BIENNIAL STATEMENT 2014-11-01
121113006252 2012-11-13 BIENNIAL STATEMENT 2012-11-01

Date of last update: 03 Feb 2025

Sources: New York Secretary of State