Name: | ELOQUENT, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 10 Feb 2000 (25 years ago) |
Entity Number: | 2472230 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Principal Address: | 2000 ALAMEDA DE LAS PULGAS, SAN MATEO, CA, United States, 94403 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
CLIFFORD REID | Chief Executive Officer | 2000 ALAMEDA DE LAS PULGAS, SAN MATEO, CA, United States, 94403 |
Start date | End date | Type | Value |
---|---|---|---|
2000-02-10 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2000-02-10 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-30645 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-30646 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
020228002865 | 2002-02-28 | BIENNIAL STATEMENT | 2002-02-01 |
000210000310 | 2000-02-10 | APPLICATION OF AUTHORITY | 2000-02-10 |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
0106775 | Securities, Commodities, Exchange | 2001-07-24 | other | |||||||||||||||||||||||||||||||||||||||||||||
|
Name | POND EQUITIES, |
Role | Plaintiff |
Name | ELOQUENT, INC. |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | federal question |
Jury Demand | Missing |
Demanded Amount | 0 |
Termination Class Action | granted |
Procedural Progress | order entered |
Nature Of Judgment | Missing |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 1 |
Filing Date | 2001-08-14 |
Termination Date | 2002-01-18 |
Section | 0078 |
Status | Terminated |
Parties
Name | ZITTO INVESTMENTS |
Role | Plaintiff |
Name | ELOQUENT, INC. |
Role | Defendant |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State