Entity Name: | TRAVELERS ADVANTAGE SERVICES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 26 Apr 2005 (20 years ago) |
Date of dissolution: | 16 May 2013 (12 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 16 May 2013 (12 years ago) |
Document Number: | F05000002492 |
FEI/EIN Number |
202221128
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 6 HIGH RIDGE PARK, STAMFORD, CT, 06905 |
Mail Address: | 6 HIGH RIDGE PARK, STAMFORD, CT, 06905 |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
LEVY SLOANE | Executive Vice President | 6 HIGH RIDGE PARK, STAMFORD, CT, 06905 |
LEVY SLOANE | Secretary | 6 HIGH RIDGE PARK, STAMFORD, CT, 06905 |
FINO ALBERT | Treasurer | 6 HIGH RIDGE PARK, STAMFORD, CT, 06905 |
SIEGEL TODD | Chief Executive Officer | 6 HIGH RIDGE PARK, STAMFORD, CT, 06905 |
CORPORATION SERVICE COMPANY | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2013-05-16 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2011-04-19 | 6 HIGH RIDGE PARK, STAMFORD, CT 06905 | - |
CHANGE OF MAILING ADDRESS | 2011-04-19 | 6 HIGH RIDGE PARK, STAMFORD, CT 06905 | - |
Name | Date |
---|---|
WITHDRAWAL | 2013-05-16 |
ANNUAL REPORT | 2013-01-16 |
ANNUAL REPORT | 2012-02-07 |
ANNUAL REPORT | 2011-04-19 |
ANNUAL REPORT | 2010-03-11 |
ANNUAL REPORT | 2009-01-14 |
ANNUAL REPORT | 2008-01-03 |
ANNUAL REPORT | 2007-06-05 |
ANNUAL REPORT | 2006-07-25 |
Foreign Profit | 2005-04-26 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State