Search icon

TRAVELERS ASSET MANAGEMENT INTERNATIONAL COMPANY LLC

Branch
Date of last update: 14 Apr 2025. Data updated weekly.

Company Details

Entity Name: TRAVELERS ASSET MANAGEMENT INTERNATIONAL COMPANY LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Foreign
Status: Revoked
Date Formed: 02 Mar 2000
Branch of: TRAVELERS ASSET MANAGEMENT INTERNATIONAL COMPANY LLC, NEW YORK (Company Number 2474252)
Business ALEI: 0644807
Business address: ONE TOWER SQUARE 10TH FLOOR - PLAZA BUILDING, HARTFORD, CT, 06183
Mailing address: ONE METLIFE PLAZA 27-01 QUEENS PLAZA N. ATTN: TAX DEPT. AREA 6C, LONG ISLAND CITY, NY, 11101
Office jurisdiction address: ONE METLIFE PLAZA 27-01 QUEENS PLAZA N. ATTN: TAX DEPT. AREA 6C, LONG ISLAND CITY, NY, 11101,
ZIP code: 06183
County: Hartford
Place of Formation: NEW YORK

Agent

Name Role
C T CORPORATION SYSTEM Agent

Officer

Name Role Business address Residence address
MICHEAL K. FARRELL Officer 10 PARK AVENUE, MORRISTOWN, NJ, 07962, United States 34 KENNEDY LANE, NEW VERNON, NJ, 07976, United States
STEVEN J. BRASH Officer ONE METLIFE PLAZA, 27-01 QUEENS PLAZA N., LONG ISLAND CITY, NY, 11101, United States 332 E. 84TH STREET, NEW YORK, NY, 10028, United States
ANTHONY J. WILLIAMSON Officer ONE METLIFE PLAZA, 27-01 QUEENS PLAZA N., LONG ISLAND CITY, NY, 11101, United States 10 PORTLAND RD, SUMMIT, NJ, 07901, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0010616125 2022-06-01 - Administrative Dissolution Certificate of Dissolution/Revocation -
BF-0010491134 2022-03-02 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
0004483575 2011-12-01 2011-12-02 Change of Agent Address Agent Address Change -
0003448881 2007-04-26 - Annual Report Annual Report 2007
0003425011 2007-04-02 2007-04-02 Change of Agent Address Agent Address Change -
0003238814 2006-05-22 - Annual Report Annual Report 2006
0003238812 2006-05-22 - Annual Report Annual Report 2005
0003238807 2006-05-22 - Annual Report Annual Report 2002
0003238805 2006-05-22 - Annual Report Annual Report 2001
0003238810 2006-05-22 - Annual Report Annual Report 2004
See something incorrect or outdated? Let us know

Sources: Company Profile on Connecticut's Official State Website

* While we strive to keep this information correct and up-to-date, it is not the primary source, and the dataset source should always be referred to for definitive information