-
Home Page
›
-
Counties
›
-
New York
›
-
10021
›
-
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