Name: | TRAVELSAVERS REALTY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 07 Aug 1984 (41 years ago) |
Entity Number: | 935255 |
ZIP code: | 11771 |
County: | Nassau |
Place of Formation: | New York |
Principal Address: | 71 AUDREY AVE, OYSTER BAY, NY, United States, 11771 |
Address: | 71 AUDREY AVENUE, OYSTER BAY, NY, United States, 11771 |
Shares Details
Shares issued 100
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 71 AUDREY AVENUE, OYSTER BAY, NY, United States, 11771 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
AMERIGO MAZZA | Chief Executive Officer | 71 AUDREY AVE, OYSTER BAY, NY, United States, 11771 |
Start date | End date | Type | Value |
---|---|---|---|
2024-08-01 | 2024-08-01 | Address | 71 AUDREY AVE, OYSTER BAY, NY, 11771, USA (Type of address: Chief Executive Officer) |
2023-10-24 | 2023-10-24 | Address | 71 AUDREY AVE, OYSTER BAY, NY, 11771, USA (Type of address: Chief Executive Officer) |
2023-10-24 | 2024-08-01 | Address | 71 AUDREY AVE, OYSTER BAY, NY, 11771, USA (Type of address: Chief Executive Officer) |
2023-10-24 | 2024-08-01 | Shares | Share type: NO PAR VALUE, Number of shares: 100, Par value: 0 |
2023-10-24 | 2024-08-01 | Address | 71 AUDREY AVENUE, OYSTER BAY, NY, 11771, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240801035486 | 2024-08-01 | BIENNIAL STATEMENT | 2024-08-01 |
231024003404 | 2023-10-24 | BIENNIAL STATEMENT | 2022-08-01 |
190115002035 | 2019-01-15 | BIENNIAL STATEMENT | 2018-08-01 |
131115000603 | 2013-11-15 | CERTIFICATE OF CHANGE | 2013-11-15 |
041029002576 | 2004-10-29 | BIENNIAL STATEMENT | 2004-08-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State