TRAVEL PORTS OF AMERICA, INC.

Name: | TRAVEL PORTS OF AMERICA, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 31 May 1979 (46 years ago) |
Date of dissolution: | 04 Jun 1999 |
Entity Number: | 560620 |
ZIP code: | 14623 |
County: | Monroe |
Place of Formation: | New York |
Principal Address: | 3495 WINTON PLACE BLDG C, ROCHESTER, NY, United States, 14623 |
Address: | 3495 WINTON PL, BLDG C, ROCHESTER, NY, United States, 14623 |
Shares Details
Shares issued 300
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 3495 WINTON PL, BLDG C, ROCHESTER, NY, United States, 14623 |
Name | Role | Address |
---|---|---|
E. PHILLIP SAUNDERS | Chief Executive Officer | 760 BROOKS AVE, ROCHESTER, NY, United States, 14619 |
A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly
traded on U.S. stock exchanges, File reports with the SEC.
Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must
comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR
database.
Start date | End date | Type | Value |
---|---|---|---|
1991-11-05 | 1997-05-15 | Address | 3495 WINTON PLACE, BUILDING C, ROCHESTER, NY, 14623, USA (Type of address: Service of Process) |
1985-12-16 | 1991-11-05 | Name | ROADWAY MOTOR PLAZAS, INC. |
1985-12-16 | 1991-11-05 | Address | 760 BROOKS AVE, ROCHESTER, NY, 14619, USA (Type of address: Service of Process) |
1979-05-31 | 1985-12-16 | Name | INTERSTATE TRAVEL PLAZA, INC. |
1979-05-31 | 1985-12-16 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20180501032 | 2018-05-01 | ASSUMED NAME LLC INITIAL FILING | 2018-05-01 |
990604000272 | 1999-06-04 | CERTIFICATE OF MERGER | 1999-06-04 |
990603000221 | 1999-06-03 | CERTIFICATE OF MERGER | 1999-06-03 |
990603000228 | 1999-06-03 | CERTIFICATE OF MERGER | 1999-06-03 |
990525002529 | 1999-05-25 | BIENNIAL STATEMENT | 1999-05-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State