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 |
Name | Role | Address |
---|---|---|
C/O ENTERASYS NETWORK, INC. | DOS Process Agent | 50 MINUTEMAN ROAD, ANDOVER, MA, United States, 01810 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
TIM MEYER | Chief Executive Officer | 45925 HORSESHOE DR, STE 150, DULLES, VA, United States, 20166 |
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) |
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 |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
0307488 | Trademark | 2003-09-24 | other | |||||||||||||||||||||||||||||||||||||||||||||
|
Name | SER SOLUTIONS, INC. |
Role | Plaintiff |
Name | NOBLE SYSTEMS CORP. |
Role | Defendant |
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 |
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