Search icon

LYCOS, INC.

Company Details

Name: LYCOS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 14 Nov 2001 (23 years ago)
Entity Number: 2698696
ZIP code: 02451
County: New York
Place of Formation: Virginia
Address: 52 SECOND AVE, 4TH FL, WALTHAM, MA, United States, 02451

DOS Process Agent

Name Role
PROCESS ADDRESSEE RESIGNED DOS Process Agent

Agent

Name Role
REGISTERED AGENT RESIGNED Agent

Chief Executive Officer

Name Role Address
SURESH REDDY Chief Executive Officer 52 SECOND AVE, 4TH FL, WALTHAM, MA, United States, 02451

History

Start date End date Type Value
2009-12-02 2014-02-14 Address 100 FIFTH AVE, 3RD FLR, WALTHAM, MA, 02451, USA (Type of address: Chief Executive Officer)
2007-12-11 2009-12-02 Address 100 5TH AVE, WALTHAM, MA, 02451, USA (Type of address: Chief Executive Officer)
2005-10-06 2016-03-31 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2005-10-06 2016-03-31 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2003-11-13 2007-12-11 Address 100 FIFTH AVE, WALTHAM, MA, 02451, USA (Type of address: Chief Executive Officer)
2003-11-13 2014-02-14 Address 100 FIFTH AVE, WALTHAM, MA, 02451, USA (Type of address: Principal Executive Office)
2001-11-14 2005-10-06 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2001-11-14 2005-10-06 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
160331000445 2016-03-31 CERTIFICATE OF RESIGNATION OF RECEIPT OF PROCESS 2016-03-31
160331000425 2016-03-31 CERTIFICATE OF RESIGNATION OF REGISTERED AGENT 2016-04-30
140214002050 2014-02-14 BIENNIAL STATEMENT 2013-11-01
120110002557 2012-01-10 BIENNIAL STATEMENT 2011-11-01
100909000169 2010-09-09 ERRONEOUS ENTRY 2010-09-09
DP-1895239 2010-07-28 ANNULMENT OF AUTHORITY 2010-07-28
091202002112 2009-12-02 BIENNIAL STATEMENT 2009-11-01
071211002819 2007-12-11 BIENNIAL STATEMENT 2007-11-01
051006000097 2005-10-06 CERTIFICATE OF CHANGE 2005-10-06
031113002496 2003-11-13 BIENNIAL STATEMENT 2003-11-01

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1602742 Copyright 2016-04-12 other
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 monetary award only
Judgement plaintiff
Arbitration On Termination Missing
Office 1
Filing Date 2016-04-12
Termination Date 2018-10-03
Section 0101
Status Terminated

Parties

Name SKOOGFORS
Role Plaintiff
Name LYCOS, INC.
Role Defendant
1407157 Other Contract Actions 2014-12-08 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Plaintiff demands jury
Demanded Amount 214000
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2014-12-08
Termination Date 2015-08-05
Date Issue Joined 2015-01-20
Pretrial Conference Date 2015-02-04
Section 1332
Sub Section BC
Status Terminated

Parties

Name ELEVITY CAPITAL LLC
Role Plaintiff
Name LYCOS, INC.
Role Defendant
0103585 Other Contract Actions 2001-04-27 other
Circuit Second Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 7
Filing Date 2001-04-27
Termination Date 2001-10-02
Date Issue Joined 2001-05-01
Section 1332
Status Terminated

Parties

Name ONMONEY FINANCIAL SE
Role Plaintiff
Name LYCOS, INC.
Role Defendant

Date of last update: 30 Mar 2025

Sources: New York Secretary of State