Name: | AUTOWEB, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 22 Oct 1996 (29 years ago) |
Entity Number: | 2077120 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Principal Address: | 1820 BONANZA ST, STE. 100, WALNUT CREEK, CA, United States, 94596 |
Name | Role | Address |
---|---|---|
REGISTERED AGENT SOLUTIONS, INC. | Agent | 99 WASHINGTON AVENUE, SUITE 1008, ALBANY, NY, 12260 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
PAYAM ZAMANI | Chief Executive Officer | 6410 OAK CANYON, STE. 250, IRVINE, CA, United States, 92618 |
Start date | End date | Type | Value |
---|---|---|---|
2024-10-15 | 2024-10-15 | Address | 400 NORTH ASHLEY DRIVE, STE. 300, TAMPA, FL, 33602, 4314, USA (Type of address: Chief Executive Officer) |
2024-10-15 | 2024-10-15 | Address | 6410 OAK CANYON, STE. 250, IRVINE, CA, 92618, USA (Type of address: Chief Executive Officer) |
2020-10-02 | 2024-10-15 | Address | 400 NORTH ASHLEY DRIVE, STE. 300, TAMPA, FL, 33602, 4314, USA (Type of address: Chief Executive Officer) |
2019-01-28 | 2024-10-15 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2018-10-01 | 2020-10-02 | Address | 18872 MACARTHUR BLVD, STE 200, IRVINE, CA, 92612, 1400, USA (Type of address: Chief Executive Officer) |
2015-04-27 | 2024-10-15 | Address | 99 WASHINGTON AVENUE, SUITE 1008, ALBANY, NY, 12260, USA (Type of address: Registered Agent) |
2012-10-22 | 2019-01-28 | Address | 111 EIGHTH AVENUE, 13TH FLOOR, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2012-10-10 | 2012-10-22 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2012-06-12 | 2015-04-27 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2010-11-30 | 2018-10-01 | Address | 18872 MACARTHUR BLVD, STE 200, IRVINE, CA, 92612, 1400, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241015004366 | 2024-10-15 | BIENNIAL STATEMENT | 2024-10-15 |
221005002933 | 2022-10-05 | BIENNIAL STATEMENT | 2022-10-01 |
201002061458 | 2020-10-02 | BIENNIAL STATEMENT | 2020-10-01 |
SR-86111 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
181001008177 | 2018-10-01 | BIENNIAL STATEMENT | 2018-10-01 |
171101000151 | 2017-11-01 | CERTIFICATE OF AMENDMENT | 2017-11-01 |
161003008562 | 2016-10-03 | BIENNIAL STATEMENT | 2016-10-01 |
150427000349 | 2015-04-27 | CERTIFICATE OF CHANGE | 2015-04-27 |
141008006774 | 2014-10-08 | BIENNIAL STATEMENT | 2014-10-01 |
121022006298 | 2012-10-22 | BIENNIAL STATEMENT | 2012-10-01 |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
2206893 | Securities, Commodities, Exchange | 2022-08-12 | other | |||||||||||||||||||||||||||||||||||||||||||||
|
Name | THOLLON |
Role | Plaintiff |
Name | AUTOWEB, INC. |
Role | Defendant |
Circuit | Second Circuit |
Origin | reinstated/reopened (previously opened and closed, reopened for additional action) |
Jurisdiction | federal question |
Jury Demand | Plaintiff demands jury |
Demanded Amount | 0 |
Termination Class Action | Missing |
Procedural Progress | other |
Nature Of Judgment | no monetary award |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 1 |
Filing Date | 2022-11-09 |
Termination Date | 2022-11-15 |
Date Issue Joined | 2022-11-09 |
Section | 0078 |
Status | Terminated |
Parties
Name | STEIN, |
Role | Plaintiff |
Name | AUTOWEB, INC. |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | federal question |
Jury Demand | Plaintiff demands jury |
Demanded Amount | 0 |
Termination Class Action | Missing |
Procedural Progress | order entered |
Nature Of Judgment | no monetary award |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 1 |
Filing Date | 2022-08-10 |
Termination Date | 2022-09-15 |
Section | 0078 |
Status | Terminated |
Parties
Name | HOPKINS |
Role | Plaintiff |
Name | AUTOWEB, INC. |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | federal question |
Jury Demand | Plaintiff demands jury |
Demanded Amount | 0 |
Termination Class Action | Missing |
Procedural Progress | order entered |
Nature Of Judgment | no monetary award |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 1 |
Filing Date | 2022-08-09 |
Termination Date | 2022-09-15 |
Section | 0078 |
Status | Terminated |
Parties
Name | WHITFIELD, |
Role | Plaintiff |
Name | AUTOWEB, INC. |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | federal question |
Jury Demand | Plaintiff demands jury |
Demanded Amount | 0 |
Termination Class Action | Missing |
Procedural Progress | order entered |
Nature Of Judgment | no monetary award |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 1 |
Filing Date | 2022-08-14 |
Termination Date | 2023-04-11 |
Section | 0078 |
Status | Terminated |
Parties
Name | RYAN |
Role | Plaintiff |
Name | AUTOWEB, INC. |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | federal question |
Jury Demand | Plaintiff demands jury |
Demanded Amount | 0 |
Termination Class Action | Missing |
Procedural Progress | no court action |
Nature Of Judgment | no monetary award |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 1 |
Filing Date | 2022-08-04 |
Termination Date | 2022-11-07 |
Section | 0078 |
Status | Terminated |
Parties
Name | STEIN, |
Role | Plaintiff |
Name | AUTOWEB, INC. |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | federal question |
Jury Demand | Plaintiff demands jury |
Demanded Amount | 0 |
Termination Class Action | Missing |
Procedural Progress | order entered |
Nature Of Judgment | no monetary award |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 1 |
Filing Date | 2022-08-10 |
Termination Date | 2022-09-15 |
Section | 0078 |
Status | Terminated |
Parties
Name | WILSON |
Role | Plaintiff |
Name | AUTOWEB, INC. |
Role | Defendant |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State