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 |
Name | Role | Address |
---|---|---|
C/O THE PRENTICE-HALL CORPORATION SYSTEM, INC. | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
JEFFREY RUTLEDGE | Chief Executive Officer | 1261 AVENUE OF THE AMERICAS, 37TH FLOOR, NEW YORK, NY, United States, 10020 |
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) |
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