Search icon

AFFINITY ROAD AND TRAVEL CLUB, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: AFFINITY ROAD AND TRAVEL CLUB, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 06 Jul 1978 (47 years ago)
Date of dissolution: 24 Feb 2012
Entity Number: 498818
ZIP code: 10011
County: New York
Place of Formation: Texas
Principal Address: 64 INVERNESS DRIVE EAST, ENGLEWOOD, CO, United States, 80112
Address: 111 EIGHTH AVE, NEW YORK, NY, United States, 10011

Chief Executive Officer

Name Role Address
MIKE SCHNEIDER Chief Executive Officer 64 INVERNESS DR E, ENGLEWOOD, CO, United States, 80112

DOS Process Agent

Name Role Address
CT CORPORATION SYSTEM DOS Process Agent 111 EIGHTH AVE, NEW YORK, NY, United States, 10011

Agent

Name Role
REGISTERED AGENT REVOKED Agent

History

Start date End date Type Value
2000-07-26 2004-09-08 Address 64 INVERNESS DR EAST, ENGLEWOOD, CO, 80112, 5101, USA (Type of address: Chief Executive Officer)
1999-11-12 2000-07-26 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
1996-08-06 2000-07-26 Address 64 INVERNESS DR EAST, ENGLEWOOD, CO, 80112, 5101, USA (Type of address: Chief Executive Officer)
1996-08-06 1998-07-15 Address 64 INVERNESS DR EAST, ENGLEWOOD, CO, 80112, 5101, USA (Type of address: Principal Executive Office)
1996-08-06 1999-11-12 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20140519016 2014-05-19 ASSUMED NAME LLC INITIAL FILING 2014-05-19
120224000025 2012-02-24 CERTIFICATE OF TERMINATION 2012-02-24
100729002715 2010-07-29 BIENNIAL STATEMENT 2010-07-01
080808002265 2008-08-08 BIENNIAL STATEMENT 2008-07-01
060713002370 2006-07-13 BIENNIAL STATEMENT 2006-07-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State