Search icon

IGAMBIT INC.

Company Details

Name: IGAMBIT INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 18 Apr 2000 (25 years ago)
Entity Number: 2500263
ZIP code: 11787
County: Suffolk
Place of Formation: Delaware
Principal Address: 47 MALL DR, COMMACK, NY, United States, 11725
Address: 1050 W. JERICHO TURNPIKE STE A, SMITHTOWN, NY, United States, 11787

Agent

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1050 W. JERICHO TURNPIKE STE A, SMITHTOWN, NY, United States, 11787

Chief Executive Officer

Name Role Address
JOHN SALERNO Chief Executive Officer 47 MALL DR, COMMACK, NY, United States, 11725

History

Start date End date Type Value
2000-12-22 2006-07-18 Name BIGVAULT STORAGE TECHNOLOGIES, INC.
2000-04-18 2000-12-22 Name BIGVAULT.COM, INC.
2000-04-18 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2000-04-18 2013-05-09 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
SR-31112 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
130509000510 2013-05-09 CERTIFICATE OF CHANGE 2013-05-09
080515002071 2008-05-15 BIENNIAL STATEMENT 2008-04-01
060718000730 2006-07-18 CERTIFICATE OF AMENDMENT 2006-07-18
060628000052 2006-06-28 ERRONEOUS ENTRY 2006-06-28

Court Cases

Court Case Summary

Filing Date:
2015-12-15
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Copyright

Parties

Party Name:
WURMAN
Party Role:
Plaintiff
Party Name:
IGAMBIT INC.
Party Role:
Defendant

Date of last update: 31 Mar 2025

Sources: New York Secretary of State