Name: | EXADEL, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 12 Jul 2002 (23 years ago) |
Entity Number: | 2789096 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Principal Address: | 1255 TREAT BLVD, #300, WALNUT CREEK, CA, United States, 94597 |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
CHRISTIAN BAILEY | Chief Executive Officer | 1255 TREAT BLVD, #300, WALNUT CREEK, CA, United States, 94597 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2025-03-14 | 2025-03-14 | Address | 1340 TREAT BLVD, #375, WALNUT CREEK, CA, 94597, USA (Type of address: Chief Executive Officer) |
2025-03-14 | 2025-03-14 | Address | 1255 TREAT BLVD, #300, WALNUT CREEK, CA, 94597, USA (Type of address: Chief Executive Officer) |
2024-01-24 | 2025-03-14 | Address | 1255 TREAT BLVD, #300, WALNUT CREEK, CA, 94597, USA (Type of address: Chief Executive Officer) |
2024-01-24 | 2024-01-24 | Address | 1255 TREAT BLVD, #300, WALNUT CREEK, CA, 94597, USA (Type of address: Chief Executive Officer) |
2024-01-24 | 2024-01-24 | Address | 1340 TREAT BLVD, #375, WALNUT CREEK, CA, 94597, USA (Type of address: Chief Executive Officer) |
2024-01-24 | 2025-03-14 | Address | 1340 TREAT BLVD, #375, WALNUT CREEK, CA, 94597, USA (Type of address: Chief Executive Officer) |
2024-01-24 | 2025-03-14 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2024-01-24 | 2025-03-14 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2021-02-24 | 2024-01-24 | Address | 1340 TREAT BLVD, #375, WALNUT CREEK, CA, 94597, USA (Type of address: Chief Executive Officer) |
2019-01-28 | 2024-01-24 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250314003800 | 2025-03-14 | CERTIFICATE OF AMENDMENT | 2025-03-14 |
240124003496 | 2024-01-24 | BIENNIAL STATEMENT | 2024-01-24 |
210224060075 | 2021-02-24 | BIENNIAL STATEMENT | 2020-07-01 |
SR-35574 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-35573 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
040902002042 | 2004-09-02 | BIENNIAL STATEMENT | 2004-07-01 |
020712000651 | 2002-07-12 | APPLICATION OF AUTHORITY | 2002-07-12 |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1503545 | Other Contract Actions | 2015-05-06 | settled | |||||||||||||||||||||||||||||||||||||||||||||||
|
Name | EXADEL, INC. |
Role | Plaintiff |
Name | TOUCHTUNES CORPORATION |
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 | other |
Nature Of Judgment | Missing |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 1 |
Filing Date | 2007-10-09 |
Termination Date | 2008-04-23 |
Date Issue Joined | 2007-10-16 |
Section | 1441 |
Sub Section | NR |
Status | Terminated |
Parties
Name | INTRALINKS, INC. |
Role | Plaintiff |
Name | EXADEL, INC. |
Role | Defendant |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State