Search icon

IMMEDIENT CORPORATION

Company Details

Name: IMMEDIENT CORPORATION
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 15 May 1997 (28 years ago)
Entity Number: 2143807
ZIP code: 12207
County: New York
Place of Formation: Delaware
Principal Address: 4582 S ULSTER ST PKWY, STE 100, DENVER, CO, United States, 80237
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

Chief Executive Officer

Name Role Address
CARL R FITCH Chief Executive Officer 4582 S ULSTER ST PKWY, STE 100, DENVER, CO, United States, 80237

History

Start date End date Type Value
1999-10-27 2001-06-26 Address 222 W LAS COLINAS BLVD #1250, IRVING, TX, 75039, USA (Type of address: Principal Executive Office)
1999-10-27 2001-06-26 Address 590 FIFTH AVE, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
1999-10-27 2005-02-11 Address 225 WEST 34TH ST, NEW YORK, NY, 10122, USA (Type of address: Service of Process)
1998-06-01 2000-02-18 Name CAREER BLAZERS INC.
1997-05-15 1998-06-01 Name STAFFING RESOURCES, INC.
1997-05-15 2005-02-11 Address 225 W. 34TH STREET, NEW YORK, NY, 10122, 0032, USA (Type of address: Registered Agent)
1997-05-15 1999-10-27 Address 225 W. 34TH STREET, NEW YORK, NY, 10122, 0032, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
050211000060 2005-02-11 CERTIFICATE OF CHANGE 2005-02-11
050110000394 2005-01-10 CANCELLATION OF ANNULMENT OF AUTHORITY 2005-01-10
DP-1572592 2001-06-27 ANNULMENT OF AUTHORITY 2001-06-27
010626002541 2001-06-26 BIENNIAL STATEMENT 2001-05-01
000218000214 2000-02-18 CERTIFICATE OF AMENDMENT 2000-02-18
991027002461 1999-10-27 BIENNIAL STATEMENT 1999-05-01
980601000436 1998-06-01 CERTIFICATE OF AMENDMENT 1998-06-01
970515000591 1997-05-15 APPLICATION OF AUTHORITY 1997-05-15

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0202840 Other Contract Actions 2002-05-08 voluntarily
Circuit Second Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 1000
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 2
Filing Date 2002-05-08
Termination Date 2002-06-05
Section 1332
Sub Section OC
Status Terminated

Parties

Name IMMEDIENT CORPORATION
Role Plaintiff
Name DOYLE & ALEXANDER, INC.
Role Defendant
0203863 Other Contract Actions 2002-07-02 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 1000
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 2
Filing Date 2002-07-02
Termination Date 2003-12-11
Date Issue Joined 2003-08-07
Section 1332
Sub Section BC
Status Terminated

Parties

Name DOYLE
Role Plaintiff
Name IMMEDIENT CORPORATION
Role Defendant

Date of last update: 31 Mar 2025

Sources: New York Secretary of State