Name: | VIVINT, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 26 Jan 2006 (19 years ago) |
Date of dissolution: | 09 Sep 2024 |
Entity Number: | 3311910 |
ZIP code: | 10005 |
County: | Bronx |
Place of Formation: | Utah |
Principal Address: | 4931 N 300 W, PROVO, UT, United States, 84604 |
Address: | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
RASESH M. PATEL | Chief Executive Officer | 4931 N 300 W, PROVO, UT, United States, 84604 |
Name | Role | Address |
---|---|---|
C/O C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role |
---|---|
Registered Agent Revoked | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2024-09-09 | 2024-09-09 | Address | 4931 N 300 W, PROVO, UT, 84604, USA (Type of address: Chief Executive Officer) |
2024-01-02 | 2024-01-02 | Address | 4931 N 300 W, PROVO, UT, 84604, USA (Type of address: Chief Executive Officer) |
2024-01-02 | 2024-09-09 | Address | 4931 N 300 W, PROVO, UT, 84604, USA (Type of address: Chief Executive Officer) |
2024-01-02 | 2024-09-09 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2024-01-02 | 2024-09-09 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-07-09 | 2024-01-02 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2024-01-02 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2009-12-30 | 2024-01-02 | Address | 4931 N 300 W, PROVO, UT, 84604, USA (Type of address: Chief Executive Officer) |
2008-02-11 | 2009-12-30 | Address | 5132 NORTH 300 WEST, PROVO, UT, 84604, USA (Type of address: Chief Executive Officer) |
2008-02-11 | 2009-12-30 | Address | 5132 NORTH 300 WEST, PROVO, UT, 84604, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240909001789 | 2024-09-09 | CERTIFICATE OF TERMINATION | 2024-09-09 |
240102003794 | 2024-01-02 | BIENNIAL STATEMENT | 2024-01-02 |
220111002902 | 2022-01-11 | BIENNIAL STATEMENT | 2022-01-11 |
200102062108 | 2020-01-02 | BIENNIAL STATEMENT | 2020-01-01 |
190709000139 | 2019-07-09 | CERTIFICATE OF CHANGE | 2019-07-09 |
SR-43176 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
180102007389 | 2018-01-02 | BIENNIAL STATEMENT | 2018-01-01 |
160107006560 | 2016-01-07 | BIENNIAL STATEMENT | 2016-01-01 |
140109006695 | 2014-01-09 | BIENNIAL STATEMENT | 2014-01-01 |
120105002377 | 2012-01-05 | BIENNIAL STATEMENT | 2012-01-01 |
Start date | End date | Type | Satisafaction | Restitution | Result |
---|---|---|---|---|---|
2023-03-24 | 2023-04-20 | Non-Delivery of Service | No | 0.00 | Advised to Sue |
2016-10-21 | 2016-11-16 | Billing Dispute | Yes | 4200.00 | Credit Card Refund and/or Contract Cancelled |
2016-08-03 | 2016-08-10 | Non-Delivery of Goods | NA | 0.00 | Referred to Outside |
Date of last update: 04 Feb 2025
Sources: New York Secretary of State