Search icon

REZCONNECT TECHNOLOGIES, INC.

Company Details

Name: REZCONNECT TECHNOLOGIES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 04 Dec 1981 (43 years ago)
Date of dissolution: 16 Feb 2006
Entity Number: 738952
ZIP code: 10036
County: Nassau
Place of Formation: New York
Address: M. JACK DUKSIN, ESQ., 1155 AVE OF AMERICAS, NEW YORK, NY, United States, 10036
Principal Address: 150 VANDERBILT MOTOR PARKWAY, SUITE 311, HAUPPAUGE, NY, United States, 11788

Shares Details

Shares issued 10000

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
LAWRENCE KAPLAN Chief Executive Officer 150 VANDERBILT MOTOR PARKWAY, SUITE 311, HAUPPAUGE, NY, United States, 11788

DOS Process Agent

Name Role Address
BERLACK ISRAELS & LIBERMAN DOS Process Agent M. JACK DUKSIN, ESQ., 1155 AVE OF AMERICAS, NEW YORK, NY, United States, 10036

History

Start date End date Type Value
1999-09-28 2001-09-10 Name ETRAVNET.COM, INC.
1990-01-10 1999-09-28 Shares Share type: PAR VALUE, Number of shares: 15000000, Par value: 0.001
1990-01-08 1990-01-10 Shares Share type: PAR VALUE, Number of shares: 10000, Par value: 100
1990-01-08 1990-01-08 Shares Share type: PAR VALUE, Number of shares: 15000000, Par value: 0.001
1990-01-08 1990-01-08 Shares Share type: PAR VALUE, Number of shares: 10000, Par value: 100

Filings

Filing Number Date Filed Type Effective Date
060216000428 2006-02-16 CERTIFICATE OF DISSOLUTION 2006-02-16
041129000418 2004-11-29 CERTIFICATE OF AMENDMENT 2004-11-29
010910000064 2001-09-10 CERTIFICATE OF AMENDMENT 2001-09-10
000925002193 2000-09-25 BIENNIAL STATEMENT 1999-12-01
000818000654 2000-08-18 CERTIFICATE OF AMENDMENT 2000-08-18

Date of last update: 17 Mar 2025

Sources: New York Secretary of State