Search icon

SHOPPING.COM, INC.

Company Details

Name: SHOPPING.COM, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 19 Oct 1999 (26 years ago)
Date of dissolution: 30 Jan 2014
Entity Number: 2430468
ZIP code: 10005
County: New York
Place of Formation: Delaware
Principal Address: 8000 MARINA BLVD / 3RD FL, BRISBANE, CA, United States, 94005
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
ANDRE HADDAD Chief Executive Officer 8000 MARINA BLVD / 3RD FL, BRISBANE, CA, United States, 94005

History

Start date End date Type Value
2012-10-22 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2012-09-25 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2006-06-22 2012-10-22 Address SUITE 501, 875 AVENUE OF THE AMERICAS, NEW YORK, NY, 10001, USA (Type of address: Registered Agent)
2006-06-22 2012-09-25 Address SUITE 501, 875 AVENUE OF THE AMERICAS, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2006-03-29 2006-06-22 Address 111 EIGHTH AVE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2006-03-29 2009-11-04 Address 8000 MARINA BLVD / 3RD FL, BRISBANE, CA, 94005, 1840, USA (Type of address: Chief Executive Officer)
2003-10-16 2006-03-29 Address 475 FIFTH AVE, 2ND FL, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office)
2003-10-16 2006-03-29 Address 475 FIFTH AVE, 2ND FL, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2003-10-16 2006-03-29 Address 475 FIFTH AVE, 2ND FL, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
2003-02-12 2004-03-05 Name DEALTIME, INC.

Filings

Filing Number Date Filed Type Effective Date
SR-87059 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-87058 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
140130000570 2014-01-30 CERTIFICATE OF TERMINATION 2014-01-30
121022000559 2012-10-22 CERTIFICATE OF CHANGE (BY AGENT) 2012-10-22
120925001007 2012-09-25 CERTIFICATE OF CHANGE (BY AGENT) 2012-09-25
091104002812 2009-11-04 BIENNIAL STATEMENT 2009-10-01
060622000779 2006-06-22 CERTIFICATE OF CHANGE 2006-06-22
060329002482 2006-03-29 BIENNIAL STATEMENT 2005-10-01
040305000627 2004-03-05 CERTIFICATE OF AMENDMENT 2004-03-05
031016002871 2003-10-16 BIENNIAL STATEMENT 2003-10-01

Court Cases

Docket Number Nature of Suit Filing Date Disposition
9901099 Other Contract Actions 1999-02-11 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 6000
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 1999-02-11
Termination Date 1999-10-13
Date Issue Joined 1999-07-13
Section 1332

Parties

Name LADENBURG THALMANN
Role Plaintiff
Name SHOPPING.COM, INC.
Role Defendant

Date of last update: 31 Mar 2025

Sources: New York Secretary of State