Search icon

LIVINGSTON INTERNATIONAL, INC.

Company Details

Name: LIVINGSTON INTERNATIONAL, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 07 Jan 1987 (38 years ago)
Entity Number: 1221301
ZIP code: 19801
County: New York
Place of Formation: Delaware
Foreign Legal Name: LIVINGSTON INTERNATIONAL, INC.
Address: 1209 ORANGE STREET, WILMONGTON, DE, United States, 19801
Principal Address: 150 Pierce Road, Suite 500, Itasca, IL, United States, 60143

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY STREET, NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
LIVINGSTON INTERNATIONAL, INC. DOS Process Agent 1209 ORANGE STREET, WILMONGTON, DE, United States, 19801

Chief Executive Officer

Name Role Address
ROBERT S. SMITH Chief Executive Officer 150 PIERCE ROAD, SUITE 500, ITASCA, IL, United States, 60143

Form 5500 Series

Employer Identification Number (EIN):
521491147
Plan Year:
2015
Number Of Participants:
1182
Sponsors DBA Name:
LIVINGSTON INTERNATIONAL INC
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
889
Sponsors DBA Name:
LIVINGSTON INTERNATIONAL INC
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
845
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
540
Plan Year:
2012
Number Of Participants:
540

History

Start date End date Type Value
2025-02-04 2025-02-04 Address 150 PIERCE ROAD, SUITE 500, ITASCA, IL, 60143, USA (Type of address: Chief Executive Officer)
2025-02-04 2025-02-04 Address 360 NORTH CRESCENT DRIVE, SOUTH BUILDING, BEVERLY HILLS, CA, 90210, USA (Type of address: Chief Executive Officer)
2025-01-02 2025-01-02 Address 360 NORTH CRESCENT DRIVE, SOUTH BUILDING, BEVERLY HILLS, CA, 90210, USA (Type of address: Chief Executive Officer)
2025-01-02 2025-01-02 Address 150 PIERCE ROAD, SUITE 500, ITASCA, IL, 60143, USA (Type of address: Chief Executive Officer)
2025-01-02 2025-02-04 Address 150 PIERCE ROAD, SUITE 500, ITASCA, IL, 60143, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250204003518 2025-02-04 CERTIFICATE OF AMENDMENT 2025-02-04
250102001519 2025-01-02 BIENNIAL STATEMENT 2025-01-02
240528001856 2024-05-28 BIENNIAL STATEMENT 2024-05-28
210120060172 2021-01-20 BIENNIAL STATEMENT 2021-01-01
191224000233 2019-12-24 CERTIFICATE OF MERGER 2019-12-31

Court Cases

Court Case Summary

Filing Date:
2024-12-20
Status:
Pending
Nature Of Judgment:
Missing
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Other Personal Property Damage

Parties

Party Name:
LLC SALES INC. D/B/A/ LITELINE
Party Role:
Plaintiff
Party Name:
LIVINGSTON INTERNATIONAL, INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2021-08-17
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Both plaintiff and defendant demand jury
Nature Of Suit:
Other Personal Property Damage

Parties

Party Role:
Plaintiff
Party Name:
LIVINGSTON INTERNATIONAL, INC.
Party Role:
Defendant

Date of last update: 16 Mar 2025

Sources: New York Secretary of State