Search icon

TRAVELER'S CHOICE TRAVELWARE

Company Details

Name: TRAVELER'S CHOICE TRAVELWARE
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 10 Oct 2013 (12 years ago)
Date of dissolution: 07 Jan 2020
Entity Number: 4471298
ZIP code: 91766
County: New York
Place of Formation: California
Address: 2805 SOUTH RESERVOIR STREET, POMONA, CA, United States, 91766

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2805 SOUTH RESERVOIR STREET, POMONA, CA, United States, 91766

Agent

Name Role
REGISTERED AGENT REVOKED Agent

History

Start date End date Type Value
2019-01-28 2020-01-07 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2020-01-07 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2013-10-10 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2013-10-10 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200107000188 2020-01-07 SURRENDER OF AUTHORITY 2020-01-07
SR-65220 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-65221 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
170711000609 2017-07-11 ERRONEOUS ENTRY 2017-07-11
DP-2252218 2016-10-26 ANNULMENT OF AUTHORITY 2016-10-26
131010000448 2013-10-10 APPLICATION OF AUTHORITY 2013-10-10

Date of last update: 26 Mar 2025

Sources: New York Secretary of State