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 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
WILLIAM C SAMUELS | Chief Executive Officer | 1270 6TH AVE, NEW YORK, NY, United States, 10020 |
Name | Role | Address |
---|---|---|
CT CORPORATION | DOS Process Agent | 1633 BROADWAY, NEW YORK, NY, United States, 10019 |
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) |
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 |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
0009622 | Patent | 2000-12-19 | motion before trial | |||||||||||||||||||||||||||||||||||||||||||||||
|
Name | ACTV, INC. |
Role | Plaintiff |
Name | WALT DISNEY CO., |
Role | Defendant |
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 |
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 |
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