Search icon

SER SOLUTIONS, INC.

Company Details

Name: SER SOLUTIONS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 20 Feb 2001 (24 years ago)
Date of dissolution: 19 Feb 2010
Entity Number: 2607625
ZIP code: 01810
County: Albany
Place of Formation: Virginia
Address: 50 MINUTEMAN ROAD, ANDOVER, MA, United States, 01810
Principal Address: 45925 HORSESHOE DR, STE 150, DULLES, VA, United States, 20166

DOS Process Agent

Name Role Address
C/O ENTERASYS NETWORK, INC. DOS Process Agent 50 MINUTEMAN ROAD, ANDOVER, MA, United States, 01810

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
TIM MEYER Chief Executive Officer 45925 HORSESHOE DR, STE 150, DULLES, VA, United States, 20166

History

Start date End date Type Value
2007-03-23 2010-02-19 Address 45925 HORSESHOE DR, STE 150, DULLES, VA, 20166, USA (Type of address: Service of Process)
2005-10-21 2007-03-23 Address 21680 RIDGETOP CIRCLE, DULLES, VA, 20166, USA (Type of address: Chief Executive Officer)
2005-10-21 2007-03-23 Address 21680 RIDGETOP CIRCLE, DULLES, VA, 20166, USA (Type of address: Principal Executive Office)
2005-10-21 2007-03-23 Address 21680 RIDGETOP CIRCLE, DULLES, VA, 20166, USA (Type of address: Service of Process)
2001-02-20 2010-02-19 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2001-02-20 2005-10-21 Address 555 HERNDON PARKWAY, HERNDON, VA, 20170, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
100219000121 2010-02-19 SURRENDER OF AUTHORITY 2010-02-19
070323002989 2007-03-23 BIENNIAL STATEMENT 2007-02-01
051021002118 2005-10-21 BIENNIAL STATEMENT 2005-02-01
010220000398 2001-02-20 APPLICATION OF AUTHORITY 2001-02-20

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0307488 Trademark 2003-09-24 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2003-09-24
Termination Date 2004-06-09
Date Issue Joined 2003-10-15
Section 1125
Status Terminated

Parties

Name SER SOLUTIONS, INC.
Role Plaintiff
Name NOBLE SYSTEMS CORP.
Role Defendant
0402861 Patent 2004-04-14 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2004-04-14
Termination Date 2004-07-30
Section 0271
Status Terminated

Parties

Name MILLENNIUM, L.P.
Role Plaintiff
Name SER SOLUTIONS, INC.
Role Defendant
0409431 Patent 2004-12-01 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2004-12-01
Termination Date 2005-12-06
Date Issue Joined 2005-05-31
Section 0271
Status Terminated

Parties

Name SER SOLUTIONS, INC.
Role Plaintiff
Name NOBLE SYSTEMS CORPORATION
Role Defendant

Date of last update: 30 Mar 2025

Sources: New York Secretary of State