Name: | TRAVELZOO INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 03 Jan 2006 (19 years ago) |
Entity Number: | 3299398 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | Delaware |
Address: | Travelzoo, Attn: Legal Department, New York, NY, United States, 10022 |
Principal Address: | 590 Madison Avenue, 35th Floor, New York, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
HOLGER BARTEL | Chief Executive Officer | 590 MADISON AVENUE, 35TH FLOOR, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
CHRISTINA SINDONI CIOCCA, GENERAL COUNSEL AND HEAD OF GLOBAL FUNCTIONS | DOS Process Agent | Travelzoo, Attn: Legal Department, New York, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
2024-01-04 | 2024-01-04 | Address | 590 MADISON AVENUE, 35TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
2024-01-04 | 2024-01-04 | Address | 590 MADISON AVE /37TH FL, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
2012-02-27 | 2024-01-04 | Address | 800 W EL CAMINO REAL, SUITE #275, MOUNTAIN VIEW, CA, 94040, USA (Type of address: Service of Process) |
2012-02-27 | 2024-01-04 | Address | 590 MADISON AVE /37TH FL, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
2010-02-02 | 2012-02-27 | Address | 590 MADISON AVE, 37TH FLR, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
2008-01-29 | 2010-02-02 | Address | 590 MADISON AVE, 21ST FLR, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office) |
2008-01-29 | 2010-02-02 | Address | 590 MADISON AVE, 21ST FLR, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
2006-01-03 | 2024-01-04 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2006-01-03 | 2012-02-27 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240104001860 | 2024-01-04 | BIENNIAL STATEMENT | 2024-01-04 |
220816002896 | 2022-08-16 | BIENNIAL STATEMENT | 2022-01-01 |
140304002132 | 2014-03-04 | BIENNIAL STATEMENT | 2014-01-01 |
120227002622 | 2012-02-27 | BIENNIAL STATEMENT | 2012-01-01 |
100202002291 | 2010-02-02 | BIENNIAL STATEMENT | 2010-01-01 |
080129003044 | 2008-01-29 | BIENNIAL STATEMENT | 2008-01-01 |
060103000119 | 2006-01-03 | APPLICATION OF AUTHORITY | 2006-01-03 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
5809977109 | 2020-04-14 | 0202 | PPP | 590 MADISON AVE # 35, NEW YORK, NY, 10022-2505 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1402744 | Other Labor Litigation | 2014-04-17 | voluntarily | |||||||||||||||||||||||||||||||||||||||||||||
|
Name | MAXIM |
Role | Plaintiff |
Name | TRAVELZOO INC. |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | federal question |
Jury Demand | Plaintiff demands jury |
Demanded Amount | 0 |
Termination Class Action | granted |
Procedural Progress | judgement on motion |
Nature Of Judgment | no monetary award |
Judgement | defendant |
Arbitration On Termination | Missing |
Office | 1 |
Filing Date | 2011-09-29 |
Termination Date | 2013-03-29 |
Date Issue Joined | 2012-03-05 |
Section | 0078 |
Status | Terminated |
Parties
Name | STEAMFITTERS LOCAL 449 , |
Role | Plaintiff |
Name | TRAVELZOO INC. |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | federal question |
Jury Demand | Plaintiff demands jury |
Demanded Amount | 0 |
Termination Class Action | Missing |
Procedural Progress | no court action |
Nature Of Judgment | no monetary award |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 1 |
Filing Date | 2018-10-16 |
Termination Date | 2018-11-06 |
Section | 0271 |
Status | Terminated |
Parties
Name | VALENTINE COMMUNICATIONS, LLC |
Role | Plaintiff |
Name | TRAVELZOO INC. |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | federal question |
Jury Demand | Plaintiff demands jury |
Demanded Amount | 0 |
Termination Class Action | granted |
Procedural Progress | judgement on motion |
Nature Of Judgment | no monetary award |
Judgement | defendant |
Arbitration On Termination | Missing |
Office | 1 |
Filing Date | 2011-08-09 |
Termination Date | 2013-03-29 |
Date Issue Joined | 2012-03-05 |
Section | 0078 |
Status | Terminated |
Parties
Name | TOMLINSON, |
Role | Plaintiff |
Name | TRAVELZOO INC. |
Role | Defendant |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State