Name: | TRAVISMATHEW, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 01 Nov 2017 (7 years ago) |
Entity Number: | 5227498 |
ZIP code: | 10005 |
County: | Suffolk |
Place of Formation: | California |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
TRAVISMATHEW, LLC | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2019-11-04 | 2023-11-01 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2023-11-01 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2019-11-04 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2017-11-01 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2017-11-01 | 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 |
---|---|---|---|
231101037687 | 2023-11-01 | BIENNIAL STATEMENT | 2023-11-01 |
211101004107 | 2021-11-01 | BIENNIAL STATEMENT | 2021-11-01 |
191104061717 | 2019-11-04 | BIENNIAL STATEMENT | 2019-11-01 |
SR-108224 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-108223 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
180214000486 | 2018-02-14 | CERTIFICATE OF PUBLICATION | 2018-02-14 |
171101000187 | 2017-11-01 | APPLICATION OF AUTHORITY | 2017-11-01 |
Date of last update: 31 Jan 2025
Sources: New York Secretary of State