Search icon

TRAVELEX INC.

Headquarter

Company Details

Name: TRAVELEX INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 11 Nov 1931 (94 years ago)
Date of dissolution: 31 Aug 2013
Entity Number: 41609
ZIP code: 10005
County: New York
Place of Formation: New York
Principal Address: 29 BROADWAY, NEW YORK, NY, United States, 10006
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Shares Details

Shares issued 0

Share Par Value 250000

Type CAP

Chief Executive Officer

Name Role Address
JON DARIO Chief Executive Officer 29 BROADWAY, NEW YORK, NY, United States, 10006

DOS Process Agent

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

Links between entities

Type:
Headquarter of
Company Number:
742298
State:
MISSISSIPPI
Type:
Headquarter of
Company Number:
0578980
State:
KENTUCKY
Type:
Headquarter of
Company Number:
F00000005499
State:
FLORIDA
Type:
Headquarter of
Company Number:
000061269
State:
RHODE ISLAND
Type:
Headquarter of
Company Number:
461785
State:
IDAHO

History

Start date End date Type Value
2009-10-16 2011-11-16 Address 2121 NORTH 117TH AVENUE, OMAHA, NE, 68164, USA (Type of address: Principal Executive Office)
2009-10-16 2011-11-16 Address 2121 NORTH 117TH AVENUE, OMAHA, NE, 68164, USA (Type of address: Chief Executive Officer)
2007-12-04 2009-10-16 Address 100 YONGE STREET, 15TH FL SCOTIA PLAZA, TORONTO, ONT, CAN (Type of address: Chief Executive Officer)
2007-12-04 2009-10-16 Address 100 YOUNGE ST, 15TH FL SCOTIA PLAZA, TORONTO, ONT, CAN (Type of address: Principal Executive Office)
2006-01-30 2007-12-04 Address 100 YONGE STREET, 15TH FL SCOTIA PLAZA, TORONTO, ONT, CAN (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
SR-677 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
130830000148 2013-08-30 CERTIFICATE OF MERGER 2013-08-31
111116002521 2011-11-16 BIENNIAL STATEMENT 2011-11-01
091016002315 2009-10-16 BIENNIAL STATEMENT 2009-11-01
071204002787 2007-12-04 BIENNIAL STATEMENT 2007-11-01

Date of last update: 19 Mar 2025

Sources: New York Secretary of State