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 |
Name | Role |
---|---|
Jean Rivituso | Assistant Secretary |
Name | Role |
---|---|
Errol Nobert Fonseca | Director |
Daryl Norman | Director |
John Elkins | Director |
Name | Role |
---|---|
Tania Ali | Secretary |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
Name | Role |
---|---|
Errol Fonseca | President |
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 |
Name | Status | Expiration Date |
---|---|---|
TRAVELEX WORLDWIDE MONEY A FINABLR COMPANY | Inactive | 2024-10-29 |
TRAVELEX WORLDWIDE MONEY | Inactive | 2020-10-02 |
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 |
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