Name: | NORDICTRACK, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 04 Apr 2002 (23 years ago) |
Entity Number: | 2751498 |
ZIP code: | 84321 |
County: | Albany |
Place of Formation: | Utah |
Address: | 1500 SOUTH 1000 WEST, LOGAN, UT, United States, 84321 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C/O EVERETT SMITH | DOS Process Agent | 1500 SOUTH 1000 WEST, LOGAN, UT, United States, 84321 |
Name | Role | Address |
---|---|---|
MATTHEW ALLEN | Chief Executive Officer | 1500 SOUTH 1000 WEST, LOGAN, UT, United States, 84321 |
Start date | End date | Type | Value |
---|---|---|---|
2006-03-31 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2006-03-31 | 2006-05-01 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2004-06-01 | 2006-05-01 | Address | 1500 S 1000 W, LOGAN, UT, 84321, USA (Type of address: Chief Executive Officer) |
2004-06-01 | 2006-03-31 | Address | 1500 S 1000 W, LOGAN, UT, 84321, USA (Type of address: Service of Process) |
2004-06-01 | 2006-05-01 | Address | 1500 S 1000 W, LOGAN, UT, 84321, USA (Type of address: Principal Executive Office) |
2002-04-04 | 2006-03-31 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2002-04-04 | 2004-06-01 | Address | 1500 SOUTH 1000 WEST, LOGAN, UT, 84321, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220201004341 | 2022-02-01 | BIENNIAL STATEMENT | 2022-02-01 |
SR-35091 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
060501003048 | 2006-05-01 | BIENNIAL STATEMENT | 2006-04-01 |
060331000170 | 2006-03-31 | CERTIFICATE OF CHANGE | 2006-03-31 |
040601002093 | 2004-06-01 | BIENNIAL STATEMENT | 2004-04-01 |
020404000762 | 2002-04-04 | APPLICATION OF AUTHORITY | 2002-04-04 |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
9200299 | Copyright | 1992-01-14 | settled | |||||||||||||||||||||||||||||||||||||||||||
|
Name | GOOSEBUMPS PRODUCTS |
Role | Plaintiff |
Name | NORDICTRACK, INC. |
Role | Defendant |
Circuit | Second Circuit |
Origin | removed (began in the state court, removed to the district court) |
Jurisdiction | diversity of citizenship |
Jury Demand | Missing |
Demanded Amount | 1000 |
Termination Class Action | Missing |
Procedural Progress | other |
Nature Of Judgment | Missing |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 1 |
Filing Date | 1996-10-29 |
Termination Date | 1998-05-22 |
Section | 1332 |
Parties
Name | O'SHEI |
Role | Plaintiff |
Name | NORDICTRACK, INC. |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | diversity of citizenship |
Jury Demand | Missing |
Demanded Amount | 4000 |
Termination Class Action | Missing |
Procedural Progress | other |
Nature Of Judgment | Missing |
Judgement | missing |
Arbitration On Termination | Exempt |
Office | 0 |
Filing Date | 1996-03-28 |
Termination Date | 1997-07-23 |
Section | 1332 |
Parties
Name | CHAPMAN, |
Role | Plaintiff |
Name | NORDICTRACK, INC. |
Role | Defendant |
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 | no court action |
Nature Of Judgment | Missing |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 1 |
Filing Date | 1996-03-18 |
Termination Date | 1997-02-10 |
Date Issue Joined | 1996-10-17 |
Section | 1441 |
Parties
Name | CRESPI |
Role | Plaintiff |
Name | NORDICTRACK, INC. |
Role | Defendant |
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 | order entered |
Nature Of Judgment | Missing |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 1 |
Filing Date | 1996-03-18 |
Termination Date | 1997-01-31 |
Section | 1441 |
Parties
Name | PEREL |
Role | Plaintiff |
Name | NORDICTRACK, INC. |
Role | Defendant |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State