Search icon

KAJEET, INC.

Company Details

Name: KAJEET, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 17 Jan 2007 (18 years ago)
Entity Number: 3463196
ZIP code: 10168
County: Schenectady
Place of Formation: Delaware
Address: 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, United States, 10168
Principal Address: 7901 JONES BRANCH DR., SUITE 350, MCLEAN, VA, United States, 22102

DOS Process Agent

Name Role Address
COGENCY GLOBAL INC. DOS Process Agent 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, United States, 10168

Agent

Name Role Address
NATIONAL CORPORATE RESEARCH, LTD. Agent 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168

Chief Executive Officer

Name Role Address
BEN WEINTRAUB Chief Executive Officer 7901 JONES BRANCH DRIVE, SUITE 350, MCLEAN, VA, United States, 22102

History

Start date End date Type Value
2025-01-03 2025-01-03 Address 7901 JONES BRANCH DRIVE, SUITE 350, MCLEAN, VA, 22102, USA (Type of address: Chief Executive Officer)
2021-01-11 2025-01-03 Address 7901 JONES BRANCH DRIVE, SUITE 350, MCLEAN, VA, 22102, USA (Type of address: Chief Executive Officer)
2019-11-27 2025-01-03 Address 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168, USA (Type of address: Registered Agent)
2019-11-27 2025-01-03 Address 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168, USA (Type of address: Service of Process)
2019-01-03 2019-11-27 Address 10 EAST 40TH ST, 10TH FL, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2019-01-03 2021-01-11 Address 7901 JONES BRANCH DRIVE, SUITE 250, MCLEAN, VA, 22102, USA (Type of address: Chief Executive Officer)
2015-02-13 2019-11-27 Address 10 EAST 40TH STREET, 10TH FL., NEW YORK, NY, 10016, USA (Type of address: Registered Agent)
2015-02-06 2019-01-03 Address 10 EAST 40TH ST, 10TH FL, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2015-02-06 2019-01-03 Address 7901 JONES BRANCH DR, STE 350, MCLEAN, VA, 22102, USA (Type of address: Principal Executive Office)
2015-02-06 2019-01-03 Address 7901 JONES BRANCH DR, STE 350, MCLEAN, VA, 22102, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250103002905 2025-01-03 BIENNIAL STATEMENT 2025-01-03
230118002612 2023-01-18 BIENNIAL STATEMENT 2023-01-01
210111060669 2021-01-11 BIENNIAL STATEMENT 2021-01-01
SR-113361 2019-11-27 CERTIFICATE OF CHANGE (BY AGENT) 2019-11-27
SR-113362 2019-11-27 CERTIFICATE OF CHANGE (BY AGENT) 2019-11-27
190103060304 2019-01-03 BIENNIAL STATEMENT 2019-01-01
170109006932 2017-01-09 BIENNIAL STATEMENT 2017-01-01
150213000637 2015-02-13 CERTIFICATE OF CHANGE 2015-02-13
150206002026 2015-02-06 BIENNIAL STATEMENT 2015-01-01
141230000190 2014-12-30 CANCELLATION OF ANNULMENT OF AUTHORITY 2014-12-30

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0904807 Trademark 2009-05-22 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2009-05-22
Termination Date 2009-10-01
Pretrial Conference Date 2009-09-15
Section 1125
Status Terminated

Parties

Name MTV NETWORKS
Role Plaintiff
Name KAJEET, INC.
Role Defendant

Date of last update: 28 Mar 2025

Sources: New York Secretary of State