Search icon

TRAVELEX CURRENCY SERVICES INC.

Company Details

Name: TRAVELEX CURRENCY SERVICES INC.
Legal type: Foreign Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 04 Oct 2002 (23 years ago)
Authority Date: 04 Oct 2002 (23 years ago)
Last Annual Report: 31 Aug 2021 (4 years ago)
Organization Number: 0545754
Principal Office: PO BOX 10, LEVITTOWN, NY 11756
Place of Formation: DELAWARE

Assistant Secretary

Name Role
Jean Rivituso Assistant Secretary

Director

Name Role
Errol Nobert Fonseca Director
Daryl Norman Director
John Elkins Director

Secretary

Name Role
Tania Ali Secretary

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

President

Name Role
Errol Fonseca President

Licenses

Department License Number License Type / Line of Authority Status Issue Date Effective Date Inactive Date Expiry Date Address
Department of Financial Institutions 39 Money Transmitter Closed - Expired - - - - 29 BroadwayNew York , NY 10006
Department of Financial Institutions SC17547 Money Transmitter Closed - Surrendered License - - - - 355 Lexington Ave3rd FloorNew York , NY 10017

Assumed Names

Name Status Expiration Date
TRAVELEX WORLDWIDE MONEY A FINABLR COMPANY Inactive 2024-10-29
TRAVELEX WORLDWIDE MONEY Inactive 2020-10-02

Filings

Name File Date
App. for Certificate of Withdrawal 2021-08-31
Annual Report 2021-08-31
Annual Report 2020-06-29
Certificate of Assumed Name 2019-10-29
Principal Office Address Change 2019-04-23

Financial Incentive

Program Program Status Average Hourly Wage Project Cost Incentive Amount Initial Jobs New Jobs Date of Action Approval Type
KJDA - Kentucky Jobs Development Act Inactive 15.61 $1,310,000 $480,000 0 23 2007-05-31 Final

Sources: Kentucky Secretary of State