Search icon

SPATIALIGHT, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: SPATIALIGHT, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Sep 1989 (36 years ago)
Entity Number: 1387559
ZIP code: 94949
County: Monroe
Place of Formation: New York
Address: 5 HAMILTON LANDING, STE 100, NOVATO, CA, United States, 94949

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 5 HAMILTON LANDING, STE 100, NOVATO, CA, United States, 94949

Chief Executive Officer

Name Role Address
ROBERT OLINS Chief Executive Officer 5 HAMILTON LANDING, STE 100, NOVATO, CA, United States, 94949

Central Index Key

CIK number:
0000881468
Phone:
4158831693

Latest Filings

Form type:
REVOKED
File number:
000-19828
Filing date:
2014-12-12
File:
Form type:
8-K
File number:
000-19828
Filing date:
2008-02-25
File:
Form type:
8-K
File number:
000-19828
Filing date:
2008-01-09
File:
Form type:
424B2
File number:
333-137100
Filing date:
2007-12-06
File:
Form type:
10-Q
File number:
000-19828
Filing date:
2007-11-09
File:

History

Start date End date Type Value
2006-07-06 2007-08-08 Shares Share type: PAR VALUE, Number of shares: 100000000, Par value: 0.01
2003-10-20 2005-11-08 Address 5 HAMILTON LANDING, STE 100, NOVATO, CA, 94949, 6125, USA (Type of address: Service of Process)
2003-10-20 2005-11-08 Address 5 HAMILTON LANDING, STE 100, NOVATO, CA, 94949, 6125, USA (Type of address: Chief Executive Officer)
2003-10-20 2005-11-08 Address 5 HAMILTON LANDING, STE 100, NOVATO, CA, 94949, 6125, USA (Type of address: Principal Executive Office)
2003-06-23 2006-07-06 Shares Share type: PAR VALUE, Number of shares: 50000000, Par value: 0.01

Filings

Filing Number Date Filed Type Effective Date
070808000796 2007-08-08 CERTIFICATE OF AMENDMENT 2007-08-08
060706000384 2006-07-06 CERTIFICATE OF AMENDMENT 2006-07-06
051108003069 2005-11-08 BIENNIAL STATEMENT 2005-09-01
031020002647 2003-10-20 BIENNIAL STATEMENT 2003-09-01
030623000624 2003-06-23 CERTIFICATE OF AMENDMENT 2003-06-23

Court Cases

Court Case Summary

Filing Date:
2007-08-02
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Securities, Commodities, Exchange

Parties

Party Name:
SPATIALIGHT, INC.
Party Role:
Plaintiff
Party Name:
SMITHFEILD FIDUCIARY, LLC
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State