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 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 2805 SOUTH RESERVOIR STREET, POMONA, CA, United States, 91766 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
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) |
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