Search icon

ELOQUENT, INC.

Company Details

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

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

Chief Executive Officer

Name Role Address
CLIFFORD REID Chief Executive Officer 2000 ALAMEDA DE LAS PULGAS, SAN MATEO, CA, United States, 94403

History

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)

Filings

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

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0106775 Securities, Commodities, Exchange 2001-07-24 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action granted
Procedural Progress other
Nature Of Judgment no monetary award
Judgement plaintiff
Arbitration On Termination Missing
Office 1
Filing Date 2001-07-24
Termination Date 2009-12-03
Date Issue Joined 2003-08-13
Section 0077
Status Terminated

Parties

Name POND EQUITIES,
Role Plaintiff
Name ELOQUENT, INC.
Role Defendant
0107591 Securities, Commodities, Exchange 2001-08-14 other
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