Name: | ETOURANDTRAVEL, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 16 Oct 2008 (17 years ago) |
Date of dissolution: | 16 Jan 2018 |
Branch of: | ETOURANDTRAVEL, INC., Florida (Company Number P95000093492) |
Entity Number: | 3732694 |
ZIP code: | 10960 |
County: | Albany |
Place of Formation: | Florida |
Address: | 15 NORTH MILL STREET, NYACK, NY, United States, 10960 |
Principal Address: | 3626 QUADRANGLE BLVD, SUITE 400, ORLANDO, FL, United States, 32817 |
Name | Role | Address |
---|---|---|
CORPORATE CREATIONS NETWORK INC. | DOS Process Agent | 15 NORTH MILL STREET, NYACK, NY, United States, 10960 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
SCOTT SONNONE - PRESIDENT | Chief Executive Officer | 3626 QUADRANGLE BLVD, SUITE 400, ORLANDO, FL, United States, 32817 |
Start date | End date | Type | Value |
---|---|---|---|
2016-04-22 | 2017-09-07 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2016-04-22 | 2017-09-07 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2013-11-26 | 2016-04-22 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2013-11-26 | 2016-04-22 | Address | ONE VANCE GAP ROAD, ASHEVILLE, NC, 28805, USA (Type of address: Service of Process) |
2012-11-27 | 2016-10-03 | Address | 3626 QUADRANGLE BLVD, SUITE 400, ORLANDO, FL, 32817, USA (Type of address: Chief Executive Officer) |
2012-11-27 | 2013-11-26 | Address | 3626 QUADRANGLE BLVD, SUITE 400, ORLANDO, FL, 32817, USA (Type of address: Service of Process) |
2008-10-16 | 2012-11-27 | Address | 3626 QUADRANGLE BLVD, SUITE 400, ORLANDO, FL, 32817, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
180116000572 | 2018-01-16 | CERTIFICATE OF TERMINATION | 2018-01-16 |
170907000055 | 2017-09-07 | CERTIFICATE OF CHANGE | 2017-09-07 |
161003008252 | 2016-10-03 | BIENNIAL STATEMENT | 2016-10-01 |
160422000052 | 2016-04-22 | CERTIFICATE OF CHANGE | 2016-04-22 |
160418006191 | 2016-04-18 | BIENNIAL STATEMENT | 2014-10-01 |
131126001154 | 2013-11-26 | CERTIFICATE OF CHANGE | 2013-11-26 |
121127002013 | 2012-11-27 | BIENNIAL STATEMENT | 2012-10-01 |
081016000683 | 2008-10-16 | APPLICATION OF AUTHORITY | 2008-10-16 |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1600426 | Other Statutory Actions | 2016-01-27 | voluntarily | |||||||||||||||||||||||||||||||||||||||||||||||
|
Name | KENNER |
Role | Plaintiff |
Name | ETOURANDTRAVEL, 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 | other |
Nature Of Judgment | no monetary award |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 1 |
Filing Date | 2015-05-15 |
Termination Date | 2015-11-17 |
Date Issue Joined | 2015-08-06 |
Pretrial Conference Date | 2015-09-04 |
Section | 605 |
Status | Terminated |
Parties
Name | LOZADA |
Role | Plaintiff |
Name | ETOURANDTRAVEL, INC. |
Role | Defendant |
Date of last update: 27 Mar 2025
Sources: New York Secretary of State