Name: | TELIGENT SERVICES, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 07 Jun 1999 (26 years ago) |
Entity Number: | 2385744 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | Delaware |
Principal Address: | 460 HERNDON PARKWAY, SUITE 100, HERNDON, VA, United States, 20170 |
Address: | 80 STATE ST, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE ST, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
JAMES CONTINENZ | Chief Executive Officer | 460 HERNDON PARKWAY, SUITE 100, HERNDON, VA, United States, 20170 |
Start date | End date | Type | Value |
---|---|---|---|
2001-08-01 | 2003-05-22 | Address | 8065 LEESBURG PIKE / SUITE 400, VIENNA, VA, 22182, USA (Type of address: Chief Executive Officer) |
2001-08-01 | 2003-05-22 | Address | 8065 LEESBURG PIKE / SUITE 400, VIENNA, VA, 22182, USA (Type of address: Principal Executive Office) |
1999-06-07 | 2001-08-01 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
030522002627 | 2003-05-22 | BIENNIAL STATEMENT | 2003-06-01 |
010801002015 | 2001-08-01 | BIENNIAL STATEMENT | 2001-06-01 |
990607000108 | 1999-06-07 | APPLICATION OF AUTHORITY | 1999-06-07 |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
0406171 | Bankruptcy Appeals Rule 28 USC 158 | 2004-08-10 | other | |||||||||||||||||||||||||||||||||||||||||||
|
Name | TELIGENT SERVICES, INC. |
Role | Plaintiff |
Name | CIGNA HEALTHCARE, INC. |
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 | Missing |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 1 |
Filing Date | 2004-03-19 |
Termination Date | 2005-05-12 |
Section | 0158 |
Status | Terminated |
Parties
Name | TELIGENT SERVICES, INC. |
Role | Plaintiff |
Name | CIGNA HEALTHCARE |
Role | Defendant |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State