Search icon

TRAVELLERS CHEQUE ASSOCIATES LIMITED

Company Details

Name: TRAVELLERS CHEQUE ASSOCIATES LIMITED
Legal type: Foreign Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 05 Aug 1983 (42 years ago)
Authority Date: 05 Aug 1983 (42 years ago)
Last Annual Report: 29 May 2008 (17 years ago)
Organization Number: 0180290
Principal Office: 200 VESEY STREET, NEW YORK, NY 10285-3002

Director

Name Role
ANNE C SCHEPP Director
WILLIAM B KELLEHER Director
ROBERT REED AMOS Director
JOSEPH WILLIAM BULLOCK Director
DAVID CAMERON-MOORE Director
CHARLES PACKARD GILSON, Director
JAMES T. LARKIN Director

President

Name Role
JONATHAN S WOOD President

Chairman

Name Role
PAUL D PESTER Chairman

Secretary

Name Role
SCOTT A GRAY Secretary

Assistant Secretary

Name Role
ANNE C SCHEPP Assistant Secretary

Incorporator

Name Role
MICHAEL RICHARD COUNSELL Incorporator
CHRISTOPHER CHARLES HADL Incorporator

Signature

Name Role
ANNE C SCHEPP Signature

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

Licenses

Department License Number License Type / Line of Authority Status Issue Date Effective Date Inactive Date Expiry Date Address
Department of Financial Institutions SC16 Money Transmitter Closed - Expired - - - - 154 Edward StreetBrighton Sussex , EN BN2 2LH

Filings

Name File Date
Revocation of Certificate of Authority 2009-11-03
Registered Agent name/address change 2008-10-14
Annual Report 2008-05-29
Annual Report 2007-05-10
Annual Report 2006-05-24
Annual Report 2005-05-24
Annual Report 2003-09-03
Annual Report 2002-08-20
Annual Report 2001-07-25
Annual Report 2000-06-22

Sources: Kentucky Secretary of State