Search icon

ETRANSMEDIA TECHNOLOGY, INC.

Company Details

Name: ETRANSMEDIA TECHNOLOGY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Jun 2000 (25 years ago)
Entity Number: 2523576
ZIP code: 11042
County: Rensselaer
Place of Formation: New York
Address: attn: office of the legal affairs, 2000 marcus avenue, NEW HYDE PARK, NY, United States, 11042
Principal Address: 4875 BELFORT RD, JACKSONVILLE, FL, United States, 32256

Shares Details

Shares issued 220000

Share Par Value 0.001

Type PAR VALUE

DOS Process Agent

Name Role Address
the corporation DOS Process Agent attn: office of the legal affairs, 2000 marcus avenue, NEW HYDE PARK, NY, United States, 11042

Chief Executive Officer

Name Role Address
HOLLY KOEHLER Chief Executive Officer 4875 BELFORT RD, JACKSONVILLE, FL, United States, 32256

History

Start date End date Type Value
2023-12-14 2023-12-14 Address 4875 BELFORT RD, JACKSONVILLE, FL, 32256, USA (Type of address: Chief Executive Officer)
2020-06-01 2023-12-14 Address 4875 BELFORT RD, JACKSONVILLE, FL, 32256, USA (Type of address: Service of Process)
2020-06-01 2023-12-14 Address 4875 BELFORT RD, JACKSONVILLE, FL, 32256, USA (Type of address: Chief Executive Officer)
2019-03-27 2020-06-01 Address 4875 BELFORT RD, JACKSONVILLE, FL, 32256, USA (Type of address: Chief Executive Officer)
2010-06-29 2020-06-01 Address 385 JORDAN ROAD, TROY, NY, 12180, USA (Type of address: Principal Executive Office)
2010-06-29 2019-03-27 Address 385 JORDAN ROAD, TROY, NY, 12180, USA (Type of address: Chief Executive Officer)
2010-06-29 2020-06-01 Address RENSSELAER TECHNOLOGY PARK, 385 JORDAN ROAD, TROY, NY, 12180, USA (Type of address: Service of Process)
2006-05-25 2010-06-29 Address RENSSELAER TECHNOLOGY PARK, 385 JORDAN ROAD, TROY, NY, 12180, USA (Type of address: Service of Process)
2004-10-13 2006-05-25 Address 385 JORDAN ROAD, RENSSELAER TECHNOLOGY PARK, TROY, NY, 12180, USA (Type of address: Service of Process)
2004-07-08 2010-06-29 Address 385 JORDAN RD, TROY, NY, 12180, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
231214000988 2023-12-13 CERTIFICATE OF CHANGE BY ENTITY 2023-12-13
220601001749 2022-06-01 BIENNIAL STATEMENT 2022-06-01
200601061947 2020-06-01 BIENNIAL STATEMENT 2020-06-01
190327060401 2019-03-27 BIENNIAL STATEMENT 2018-06-01
160518000354 2016-05-18 CERTIFICATE OF MERGER 2016-05-18
141226006104 2014-12-26 BIENNIAL STATEMENT 2014-06-01
140423000197 2014-04-23 CERTIFICATE OF AMENDMENT 2014-04-23
140115000113 2014-01-15 CERTIFICATE OF AMENDMENT 2014-01-15
121211000651 2012-12-11 CERTIFICATE OF AMENDMENT 2012-12-11
120604006218 2012-06-04 BIENNIAL STATEMENT 2012-06-01

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1101042 Other Statutory Actions 2011-08-31 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 1000000
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2011-08-31
Termination Date 2012-08-16
Date Issue Joined 2011-09-27
Section 0001
Status Terminated

Parties

Name ETRANSMEDIA TECHNOLOGY, INC.
Role Plaintiff
Name NEPHROLOGY ASSOCIATES, P.C.
Role Defendant

Date of last update: 30 Mar 2025

Sources: New York Secretary of State