Search icon

COMTEX NEWS NETWORK, INC.

Company Details

Name: COMTEX NEWS NETWORK, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 22 Dec 2003 (21 years ago)
Entity Number: 2991413
ZIP code: 22312
County: New York
Place of Formation: Delaware
Address: 6462 LITTLE RIVER TPKE, STE E, ALEXANDRIA, VA, United States, 22312

Agent

Name Role Address
UNITED CORPORATE SERVICES, INC. Agent 10 BANK STREET SUITE 560, WHITE PLAINS, NY, 10606

Chief Executive Officer

Name Role Address
CHIP BRIAN Chief Executive Officer 6462 LITTLE RIVER TPKE, STE E, ALEXANDRIA, VA, United States, 22312

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 6462 LITTLE RIVER TPKE, STE E, ALEXANDRIA, VA, United States, 22312

History

Start date End date Type Value
2007-12-17 2012-01-20 Address 625 N WASHINGTON STREET, SUITE 301, ALEXANDRIA, VA, 22314, 1936, USA (Type of address: Principal Executive Office)
2007-12-17 2012-01-20 Address 625 N WASHINGTON STREET, SUITE 301, ALEXANDRIA, VA, 22314, 1936, USA (Type of address: Chief Executive Officer)
2007-12-17 2012-01-20 Address 625 N WASHINGTON STREET, SUITE 301, ALEXANDRIA, VA, 22314, 1936, USA (Type of address: Service of Process)
2005-12-09 2007-12-17 Address 625 N WASHINGTON ST, SUITE 30, ALEXANDRIA, VA, 22314, 1936, USA (Type of address: Chief Executive Officer)
2005-12-09 2007-12-17 Address 625 N WASHINGTON ST STE 301, ALEXANDRIA, VA, 22314, 1936, USA (Type of address: Service of Process)
2005-12-09 2007-12-17 Address 625N WASHINGTON ST STE 30, ALEXANDRIA, VA, 22314, 1936, USA (Type of address: Principal Executive Office)
2003-12-22 2005-12-09 Address 10 BANK STREET SUITE 560, WHITE PLAINS, NY, 10606, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
120120002571 2012-01-20 BIENNIAL STATEMENT 2011-12-01
091216002316 2009-12-16 BIENNIAL STATEMENT 2009-12-01
071217002167 2007-12-17 BIENNIAL STATEMENT 2007-12-01
051209002311 2005-12-09 BIENNIAL STATEMENT 2005-12-01
031222000798 2003-12-22 APPLICATION OF AUTHORITY 2003-12-22

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0607146 Overpayments & Enforcement of Judgments 2006-09-18 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
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 2006-09-18
Termination Date 2007-02-06
Section 1331
Sub Section OT
Status Terminated

Parties

Name SCHWARTZ
Role Plaintiff
Name COMTEX NEWS NETWORK, INC.
Role Defendant
1301406 Trademark 2013-03-01 settled
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 no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2013-03-01
Termination Date 2013-08-22
Pretrial Conference Date 2013-07-24
Section 1125
Status Terminated

Parties

Name COMTEX NEWS NETWORK, INC.
Role Plaintiff
Name HANEY,
Role Defendant

Date of last update: 29 Mar 2025

Sources: New York Secretary of State