Search icon

IO PRACTICEWARE, INC.

Company Details

Name: IO PRACTICEWARE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Aug 2003 (22 years ago)
Entity Number: 2948373
ZIP code: 12207
County: New York
Place of Formation: New York
Principal Address: 2222 SEDWICK RD, DURHAM, NC, United States, 27713
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Shares Details

Shares issued 10000000

Share Par Value 0.01

Type PAR VALUE

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
GREG E. LINDBERG Chief Executive Officer 2222 SEDWICK RD, DURHAM, NC, United States, 27713

History

Start date End date Type Value
2015-03-17 2016-04-07 Address 2222 SEDWICK RD, DURHAM, CT, 27713, USA (Type of address: Principal Executive Office)
2015-03-17 2016-02-03 Address 2222 SEDWICK RD, DURHAM, CT, 22713, USA (Type of address: Service of Process)
2015-03-17 2016-04-07 Address 2222 SEDWICK RD, DURHAM, CT, 27713, USA (Type of address: Chief Executive Officer)
2011-11-23 2015-03-17 Address 291 BROADWAY, SUITE 1802, NEW YORK, NY, 10007, USA (Type of address: Service of Process)
2009-08-20 2015-03-17 Address 40 HARRISON ST 10G, NEW YORK, NY, 10013, USA (Type of address: Principal Executive Office)
2009-08-20 2015-03-17 Address 417 GRAND ST #D1107, NEW YORK, NY, 10002, USA (Type of address: Chief Executive Officer)
2007-08-21 2009-08-20 Address 40 HARRISON ST, 10G, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
2005-10-21 2007-08-21 Address 40 HARRISON ST 10G, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
2005-10-21 2011-11-23 Address 40 HARRISON ST 10G, NEW YORK, NY, 10013, USA (Type of address: Service of Process)
2005-10-21 2009-08-20 Address 40 HARRISON ST 10G, NEW YORK, NY, 10013, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
210825001323 2021-08-25 BIENNIAL STATEMENT 2021-08-25
190801060803 2019-08-01 BIENNIAL STATEMENT 2019-08-01
170803007254 2017-08-03 BIENNIAL STATEMENT 2017-08-01
160407006538 2016-04-07 BIENNIAL STATEMENT 2015-08-01
160203000141 2016-02-03 CERTIFICATE OF CHANGE 2016-02-03
150317002044 2015-03-17 BIENNIAL STATEMENT 2013-08-01
141028000712 2014-10-28 CERTIFICATE OF MERGER 2014-10-28
111123000524 2011-11-23 CERTIFICATE OF CHANGE 2011-11-23
110825002702 2011-08-25 BIENNIAL STATEMENT 2011-08-01
090820002269 2009-08-20 BIENNIAL STATEMENT 2009-08-01

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1006562 Negotiable Instruments 2010-09-03 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 265000
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2010-09-03
Termination Date 2010-12-06
Section 2813
Sub Section 28
Status Terminated

Parties

Name UNITED STATES SMALL BUSINESS A
Role Plaintiff
Name IO PRACTICEWARE, INC.
Role Defendant

Date of last update: 29 Mar 2025

Sources: New York Secretary of State