Search icon

ETOURANDTRAVEL, INC.

Branch

Company Details

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

DOS Process Agent

Name Role Address
CORPORATE CREATIONS NETWORK INC. DOS Process Agent 15 NORTH MILL STREET, NYACK, NY, United States, 10960

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
SCOTT SONNONE - PRESIDENT Chief Executive Officer 3626 QUADRANGLE BLVD, SUITE 400, ORLANDO, FL, United States, 32817

History

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)

Filings

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

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1600426 Other Statutory Actions 2016-01-27 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 5000000
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2016-01-27
Termination Date 2016-03-21
Section 1331
Status Terminated

Parties

Name KENNER
Role Plaintiff
Name ETOURANDTRAVEL, INC.
Role Defendant
1502808 Other Statutory Actions 2015-05-15 settled
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