Company Details
Name: |
VANILLA INC. |
Jurisdiction: |
New York |
Legal type: |
FOREIGN BUSINESS CORPORATION |
Status: |
Inactive
|
Date of registration: |
31 Jul 2002 (23 years ago)
|
Date of dissolution: |
27 Oct 2010 |
Entity Number: |
2795698 |
County: |
New York |
Place of Formation: |
Virginia |
Agent
Name |
Role |
REGISTERED AGENT RESIGNED
|
Agent
|
DOS Process Agent
Name |
Role |
PROCESS ADDRESSEE RESIGNED
|
DOS Process Agent
|
History
Start date |
End date |
Type |
Value |
2002-07-31
|
2009-09-22
|
Address
|
111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
|
2002-07-31
|
2009-11-30
|
Address
|
111 EIGHTH AVE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
DP-1933218
|
2010-10-27
|
ANNULMENT OF AUTHORITY
|
2010-10-27
|
091130000353
|
2009-11-30
|
CERTIFICATE OF RESIGNATION OF RECEIPT OF PROCESS
|
2009-11-30
|
090922000974
|
2009-09-22
|
CERTIFICATE OF RESIGNATION OF REGISTERED AGENT
|
2009-10-22
|
020731000542
|
2002-07-31
|
APPLICATION OF AUTHORITY
|
2002-07-31
|
Court Cases
Docket Number |
Nature of Suit |
Filing Date |
Disposition |
|
0407407
|
Other Contract Actions
|
2004-09-17
|
default
|
|
Circuit |
Second Circuit
|
Origin |
original proceeding
|
Jurisdiction |
diversity of citizenship
|
Jury Demand |
Missing
|
Demanded Amount |
0
|
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 |
2004-09-17
|
Termination Date |
2006-02-02
|
Date Issue Joined |
2004-11-16
|
Section |
1332
|
Sub Section |
OC
|
Status |
Terminated
|
Parties
Name |
VANILLA INC.
|
Role |
Plaintiff
|
|
Name |
CALL CENTER TECHNOLOGIES, INC.
|
Role |
Defendant
|
|
|
Date of last update: 30 Mar 2025
Sources:
New York Secretary of State