Name: | Travelex Inc |
Jurisdiction: | Rhode Island |
Entity type: | Foreign Corporation |
Status: | Revoked Entity |
Date of Organization in Rhode Island: | 29 Mar 1990 (35 years ago) |
Date of Dissolution: | 29 Jul 2021 (4 years ago) |
Date of Status Change: | 29 Jul 2021 (4 years ago) |
Branch of: | Travelex Inc, NEW YORK (Company Number 41609) |
Identification Number: | 000061269 |
Place of Formation: | NEW YORK |
Principal Address: | 355 LEXINGTON AVENUE 3RD FLOOR, NEW YORK, NY, 10017, USA |
Purpose: | SALES OF TRAVELLER CHEQUES THROUGH AGENTS |
NAICS: | 523130 - Commodity Contracts Dealing |
Historical names: |
THOMAS COOK INC. |
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | Agent | 450 VETERANS MEMORIAL PARKWAY SUITE 7A, EAST PROVIDENCE, RI, 02914, USA |
Name | Role | Address |
---|---|---|
ERROL NOBERT FONSECA | PRESIDENT | 355 LEXINGTON AVENUE, 3RD FLOOR NEW YORK, NY 10017 USA |
Name | Role | Address |
---|---|---|
ERROL NOBERT FONSECA | DIRECTOR | 355 LEXINGTON AVENUE, 3RD FLOOR NEW YORK, NY 10017 USA |
LUKE NICOLOSI-ENDO | DIRECTOR | 355 LEXINGTON AVENUE, 3RD FLOOR NEW YORK, NY 10017 USA |
Type | Date | Old Value | New Value |
---|---|---|---|
Name Change | 2002-12-24 | THOMAS COOK INC. | Travelex Inc |
Number | Name | File Date |
---|---|---|
202199631250 | Revocation Certificate For Failure to File the Annual Report for the Year | 2021-07-29 |
202196753270 | Revocation Notice For Failure to File An Annual Report | 2021-05-19 |
202035616610 | Annual Report | 2020-02-29 |
201989501830 | Annual Report | 2019-03-29 |
201859069880 | Annual Report | 2018-02-26 |
201734234280 | Annual Report | 2017-02-16 |
201693382840 | Annual Report | 2016-02-29 |
201553809340 | Annual Report | 2015-01-16 |
201436039020 | Annual Report | 2014-02-24 |
201324678630 | Statement of Change of Registered/Resident Agent Office | 2013-06-17 |
Date of last update: 07 Oct 2024
Sources: Rhode Island Department of State