Search icon

VIVINT, INC.

Company claim

Is this your business?

Get access!

Company Details

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

Chief Executive Officer

Name Role Address
RASESH M. PATEL Chief Executive Officer 4931 N 300 W, PROVO, UT, United States, 84604

DOS Process Agent

Name Role Address
C/O C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Agent

Name Role
Registered Agent Revoked Agent

History

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 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
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)

Filings

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

Complaints

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

Court Cases

Court Case Summary

Filing Date:
2022-05-16
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Other Labor Litigation

Parties

Party Name:
NIEVES
Party Role:
Plaintiff
Party Name:
VIVINT, INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2021-05-26
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Americans with Disabilities Act - Other

Parties

Party Name:
SANCHEZ
Party Role:
Plaintiff
Party Name:
VIVINT, INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2017-03-15
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Both plaintiff and defendant demand jury
Nature Of Suit:
Patent

Parties

Party Name:
IRON GATE SECURITY, INC.
Party Role:
Plaintiff
Party Name:
VIVINT, INC.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State