Name: | MEGAPATH INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 16 Feb 2000 (25 years ago) |
Date of dissolution: | 24 May 2012 |
Entity Number: | 2474782 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Delaware |
Principal Address: | 5667 GIBRALTAR DRIVE, PLEASANTON, CA, United States, 94588 |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
D. CRAIG YOUNG | Chief Executive Officer | 555 ANTON BLVD, STE 200, COSTA MESA, CA, United States, 92626 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2010-10-01 | 2011-01-31 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2010-10-01 | 2011-01-31 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2008-04-04 | 2010-10-01 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2008-04-04 | 2010-10-01 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2006-11-03 | 2010-03-24 | Address | 555 ANTON BLVD, SUITE 200, COSTA MESA, CA, 92626, USA (Type of address: Chief Executive Officer) |
2004-02-13 | 2006-11-03 | Address | 6075 THE CORNERS PKWY, 200, NORCROSS, GA, 30092, USA (Type of address: Principal Executive Office) |
2004-02-13 | 2006-11-03 | Address | 6075 THE CORNERS PKWY, 200, NORCROSS, GA, 30092, USA (Type of address: Chief Executive Officer) |
2002-07-15 | 2008-04-04 | Address | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent) |
2002-07-15 | 2008-04-04 | Address | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
2000-08-18 | 2007-11-28 | Name | NETIFICE COMMUNICATIONS INC. |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
120524000465 | 2012-05-24 | CERTIFICATE OF TERMINATION | 2012-05-24 |
110131000841 | 2011-01-31 | CERTIFICATE OF CHANGE | 2011-01-31 |
101001000568 | 2010-10-01 | CERTIFICATE OF CHANGE | 2010-10-01 |
100324002073 | 2010-03-24 | BIENNIAL STATEMENT | 2010-02-01 |
080507002502 | 2008-05-07 | BIENNIAL STATEMENT | 2008-02-01 |
080404000877 | 2008-04-04 | CERTIFICATE OF CHANGE | 2008-04-04 |
071128000570 | 2007-11-28 | CERTIFICATE OF AMENDMENT | 2007-11-28 |
061103002489 | 2006-11-03 | BIENNIAL STATEMENT | 2006-02-01 |
040213002160 | 2004-02-13 | BIENNIAL STATEMENT | 2004-02-01 |
020715001343 | 2002-07-15 | CERTIFICATE OF CHANGE | 2002-07-15 |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1006396 | Patent | 2010-08-26 | voluntarily | |||||||||||||||||||||||||||||||||||||||||||||
|
Name | RATES TECHNOLOGY INC. |
Role | Plaintiff |
Name | MEGAPATH INC. |
Role | Defendant |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State