Search icon

PROVIDENT TRAVEL CORPORATION

Company Details

Name: PROVIDENT TRAVEL CORPORATION
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 15 Feb 2013 (12 years ago)
Entity Number: 4360973
ZIP code: 12207
County: New York
Place of Formation: Ohio
Address: 80 STATE STREET, ALBANY, NY, United States, 12207
Principal Address: 15 WEST CENTRAL PARKWAY, CINCINNATI, OH, United States, 45202

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

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
THOMAS C. WIEDEMANN Chief Executive Officer 1 RIVER PLACE, WILMINGTON, DE, United States, 19801

History

Start date End date Type Value
2025-02-01 2025-02-01 Address 15 WEST CENTRAL PARKWAY, CINCINNATI, OH, 45202, USA (Type of address: Chief Executive Officer)
2025-02-01 2025-02-01 Address 1 RIVER PLACE, WILMINGTON, DE, 19801, USA (Type of address: Chief Executive Officer)
2021-02-26 2025-02-01 Address 15 WEST CENTRAL PARKWAY, CINCINNATI, OH, 45202, USA (Type of address: Chief Executive Officer)
2019-02-05 2021-02-26 Address 15 WEST CENTRAL PARKWAY, CINCINNATI, OH, 45202, USA (Type of address: Chief Executive Officer)
2016-08-31 2019-02-05 Address 1 RIVER PLACE, WILMINGTON, DE, 19801, USA (Type of address: Chief Executive Officer)
2016-08-31 2019-02-05 Address 1 RIVER PLACE, WILMINGTON, DE, 19801, USA (Type of address: Principal Executive Office)
2016-03-03 2025-02-01 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2016-03-03 2025-02-01 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2013-02-15 2016-03-03 Address 11309 MONTGOMERY ROAD, CINCINNATI, OH, 45249, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250201013002 2025-02-01 BIENNIAL STATEMENT 2025-02-01
230201004765 2023-02-01 BIENNIAL STATEMENT 2023-02-01
210226060037 2021-02-26 BIENNIAL STATEMENT 2021-02-01
190205061248 2019-02-05 BIENNIAL STATEMENT 2019-02-01
170201006280 2017-02-01 BIENNIAL STATEMENT 2017-02-01
160831006138 2016-08-31 BIENNIAL STATEMENT 2015-02-01
160303000636 2016-03-03 CERTIFICATE OF CHANGE 2016-03-03
130215000116 2013-02-15 APPLICATION OF AUTHORITY 2013-02-15

Date of last update: 26 Mar 2025

Sources: New York Secretary of State