Name: | TRANSCLICK, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Suspended |
Date of registration: | 25 Oct 2000 (25 years ago) |
Entity Number: | 2567179 |
County: | New York |
Place of Formation: | Delaware |
Name | Role |
---|---|
PROCESS ADDRESSEE RESIGNED | DOS Process Agent |
Name | Role |
---|---|
REGISTERED AGENT RESIGNED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2000-10-25 | 2014-09-29 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2000-10-25 | 2014-09-29 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140929000342 | 2014-09-29 | CERTIFICATE OF RESIGNATION OF REGISTERED AGENT | 2014-10-29 |
140929000344 | 2014-09-29 | CERTIFICATE OF RESIGNATION OF RECEIPT OF PROCESS | 2014-09-29 |
001025000563 | 2000-10-25 | APPLICATION OF AUTHORITY | 2000-10-25 |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1108171 | Other Contract Actions | 2012-12-21 | want of prosecution | |||||||||||||||||||||||||||||||||||||||||||||
|
Name | TRANSCLICK, INC. |
Role | Plaintiff |
Name | RANTNETWORK, INC., |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | federal question |
Jury Demand | Plaintiff demands jury |
Demanded Amount | 0 |
Termination Class Action | Missing |
Procedural Progress | order entered |
Nature Of Judgment | no monetary award |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 1 |
Filing Date | 2011-11-14 |
Termination Date | 2012-10-02 |
Section | 0101 |
Status | Terminated |
Parties
Name | TRANSCLICK, INC. |
Role | Plaintiff |
Name | RANTNETWORK, INC., |
Role | Defendant |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State