Search icon

SUPPORT.COM, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: SUPPORT.COM, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 14 Mar 2000 (25 years ago)
Entity Number: 2485801
ZIP code: 90017
County: New York
Place of Formation: Delaware
Address: Dpt 2009 777 South Figueroa St.,, Suite 4600, Los Angeles, CA 90017-25, CA, United States, 90017

Agent

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

DOS Process Agent

Name Role Address
SUPPORT COM INC DOS Process Agent Dpt 2009 777 South Figueroa St.,, Suite 4600, Los Angeles, CA 90017-25, CA, United States, 90017

Chief Executive Officer

Name Role Address
LANCE ROSENZWEIG Chief Executive Officer DPT 2009 777 SOUTH FIGUEROA ST.,, SUITE 4600, LOS ANGELES, CA 90017-25, CA, United States, 90017

History

Start date End date Type Value
2018-03-19 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2014-12-15 2018-03-19 Address 900 CHESAPEAKE DR, FL 2, REDWOOD CITY, CA, 94063, USA (Type of address: Chief Executive Officer)
2014-12-15 2018-03-19 Address 900 CHESAPEAKE DR, FL 2, REDWOOD CITY, CA, 94063, USA (Type of address: Principal Executive Office)
2011-02-17 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2011-02-17 2018-03-19 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220120001656 2022-01-20 BIENNIAL STATEMENT 2022-01-20
SR-30883 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-30884 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
180319006143 2018-03-19 BIENNIAL STATEMENT 2018-03-01
160301006968 2016-03-01 BIENNIAL STATEMENT 2016-03-01

Court Cases

Court Case Summary

Filing Date:
2021-05-28
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Securities, Commodities, Exchange

Parties

Party Name:
BOWEN
Party Role:
Plaintiff
Party Name:
SUPPORT.COM, INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2021-05-21
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Securities, Commodities, Exchange

Parties

Party Name:
SALERNO
Party Role:
Plaintiff
Party Name:
SUPPORT.COM, INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2021-05-12
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Securities, Commodities, Exchange

Parties

Party Name:
BRODER
Party Role:
Plaintiff
Party Name:
SUPPORT.COM, INC.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State