Search icon

ACTV, INC.

Company Details

Name: ACTV, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 10 Aug 1992 (33 years ago)
Date of dissolution: 13 Sep 2012
Entity Number: 1657694
ZIP code: 10019
County: New York
Place of Formation: Delaware
Address: 1633 BROADWAY, NEW YORK, NY, United States, 10019
Principal Address: 1270 6TH AVE, NEW YORK, NY, United States, 10020

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
WILLIAM C SAMUELS Chief Executive Officer 1270 6TH AVE, NEW YORK, NY, United States, 10020

DOS Process Agent

Name Role Address
CT CORPORATION DOS Process Agent 1633 BROADWAY, NEW YORK, NY, United States, 10019

History

Start date End date Type Value
1993-09-09 1998-08-24 Address 1270 6TH AVENUE, NEW YORK, NY, 10020, USA (Type of address: Chief Executive Officer)
1993-09-09 1998-08-24 Address DR. MICHAEL J. FREEMAN, 1270 6TH AVENUE, NEW YORK, NY, 10020, USA (Type of address: Principal Executive Office)
1993-09-09 1998-08-24 Address DR. MICHAEL J. FREEMAN, 1270 6TH AVENUE, NEW YORK, NY, 10020, USA (Type of address: Service of Process)
1992-08-10 1993-09-09 Address 1270 AVENUE OF THE AMERICAS, NEW YORK, NY, 10020, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
120913000149 2012-09-13 CERTIFICATE OF TERMINATION 2012-09-13
980824002121 1998-08-24 BIENNIAL STATEMENT 1998-08-01
960927000174 1996-09-27 ERRONEOUS ENTRY 1996-09-27
DP-1302930 1996-06-26 ANNULMENT OF AUTHORITY 1996-06-26
930909002585 1993-09-09 BIENNIAL STATEMENT 1993-08-01
920810000149 1992-08-10 APPLICATION OF AUTHORITY 1992-08-10

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0009622 Patent 2000-12-19 motion before trial
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress judgement on motion
Nature Of Judgment no monetary award
Judgement defendant
Arbitration On Termination Missing
Office 1
Filing Date 2000-12-19
Termination Date 2002-05-31
Date Issue Joined 2001-02-07
Pretrial Conference Date 2001-03-19
Section 0145
Status Terminated

Parties

Name ACTV, INC.
Role Plaintiff
Name WALT DISNEY CO.,
Role Defendant
9305780 Other Contract Actions 1993-08-18 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 291
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 1993-08-18
Termination Date 1994-05-03
Date Issue Joined 1993-09-27
Pretrial Conference Date 1993-10-19
Section 1332

Parties

Name BUSHNELL
Role Plaintiff
Name ACTV, INC.
Role Defendant
0009622 Patent 2003-11-07 other
Circuit Second Circuit
Origin reinstated/reopened (previously opened and closed, reopened for additional action)
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement defendant
Arbitration On Termination Missing
Office 1
Filing Date 2003-11-07
Termination Date 2004-05-10
Section 0145
Status Terminated

Parties

Name ACTV, INC.
Role Plaintiff
Name WALT DISNEY CO.,
Role Defendant
0108402 Trademark 2001-09-07 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement defendant
Arbitration On Termination Missing
Office 1
Filing Date 2001-09-07
Termination Date 2002-05-09
Section 0145
Status Terminated

Parties

Name ACTV, INC.
Role Plaintiff
Name THE WALT DISNEY CO.,
Role Defendant

Date of last update: 15 Mar 2025

Sources: New York Secretary of State