Search icon

PREPAID, INC.

Company Details

Name: PREPAID, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 21 Jun 1996 (29 years ago)
Date of dissolution: 26 Jun 2002
Entity Number: 2041291
ZIP code: 10021
County: New York
Place of Formation: Delaware
Address: 654 MADISON AVE, STE 705, NEW YORK, NY, United States, 10021

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 654 MADISON AVE, STE 705, NEW YORK, NY, United States, 10021

Chief Executive Officer

Name Role Address
BRUCE WATKINS Chief Executive Officer 654 MADISON AVE, STE 705, NEW YORK, NY, United States, 10021

History

Start date End date Type Value
1996-06-21 1998-05-27 Address 654 MADISON AVENUE-SUITE 705, NEW YORK, NY, 10021, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1625434 2002-06-26 ANNULMENT OF AUTHORITY 2002-06-26
980527002223 1998-05-27 BIENNIAL STATEMENT 1998-06-01
960621000064 1996-06-21 APPLICATION OF AUTHORITY 1996-06-21

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0612983 Other Contract Actions 2006-11-07 missing
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress Missing
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 2
Filing Date 2006-11-07
Transfer Date 2007-07-18
Termination Date 1900-01-01
Section 1332
Sub Section OC
Status Pending

Parties

Name VIAONE TECHNOLOGIES, INC.
Role Plaintiff
Name PREPAID, INC.
Role Defendant

Date of last update: 14 Mar 2025

Sources: New York Secretary of State