Search icon

TRAVEL GUARD ASSIST, INC.

Company Details

Name: TRAVEL GUARD ASSIST, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 11 Jun 1979 (46 years ago)
Entity Number: 562808
ZIP code: 12207
County: New York
Place of Formation: Delaware
Foreign Legal Name: TRAVEL GUARD ASSIST, INC.
Principal Address: 2929 ALLEN PARKWAY, HOUSTON, TX, United States, 77019
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

DOS Process Agent

Name Role Address
C/O THE PRENTICE-HALL CORPORATION SYSTEM, INC. DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
JEFFREY RUTLEDGE Chief Executive Officer 1261 AVENUE OF THE AMERICAS, 37TH FLOOR, NEW YORK, NY, United States, 10020

History

Start date End date Type Value
2025-01-17 2025-01-17 Address 1261 AVENUE OF THE AMERICAS, 37TH FLOOR, NEW YORK, NY, 10020, USA (Type of address: Chief Executive Officer)
2023-06-08 2025-01-17 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2023-06-08 2025-01-17 Address 1261 AVENUE OF THE AMERICAS, 37TH FLOOR, NEW YORK, NY, 10020, USA (Type of address: Chief Executive Officer)
2023-06-08 2023-06-08 Address 1261 AVENUE OF THE AMERICAS, 37TH FLOOR, NEW YORK, NY, 10020, USA (Type of address: Chief Executive Officer)
2021-06-07 2023-06-08 Address 1261 AVENUE OF THE AMERICAS, 37TH FLOOR, NEW YORK, NY, 10020, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250117000536 2025-01-16 CERTIFICATE OF AMENDMENT 2025-01-16
230608002030 2023-06-08 BIENNIAL STATEMENT 2023-06-01
210607061170 2021-06-07 BIENNIAL STATEMENT 2021-06-01
190617060197 2019-06-17 BIENNIAL STATEMENT 2019-06-01
20190417090 2019-04-17 ASSUMED NAME LLC INITIAL FILING 2019-04-17

Date of last update: 18 Mar 2025

Sources: New York Secretary of State