Search icon

INNOVATION INTERACTIVE LLC

Company Details

Name: INNOVATION INTERACTIVE LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 01 Jun 2007 (18 years ago)
Date of dissolution: 10 Feb 2010
Entity Number: 3525038
ZIP code: 10010
County: New York
Place of Formation: Delaware
Address: ATT: CHIEF FINANCIAL OFFICER, 28 WEST 23RD STREET, 6TH FLOOR, NEW YORK, NY, United States, 10010

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent ATT: CHIEF FINANCIAL OFFICER, 28 WEST 23RD STREET, 6TH FLOOR, NEW YORK, NY, United States, 10010

History

Start date End date Type Value
2009-07-30 2010-02-10 Address 28 W 23RD ST 6TH FLR, NEW YORK, NY, 10010, USA (Type of address: Service of Process)
2007-06-01 2009-07-30 Address 400 EAST PRATT STREET, STE 910, BALTIMORE, MD, 21202, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
100210000006 2010-02-10 SURRENDER OF AUTHORITY 2010-02-10
090730002983 2009-07-30 BIENNIAL STATEMENT 2009-06-01
081205000039 2008-12-05 CERTIFICATE OF AMENDMENT 2008-12-05
070601000139 2007-06-01 APPLICATION OF AUTHORITY 2007-06-01

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0907952 Trademark 2009-09-16 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2009-09-16
Termination Date 2009-10-01
Section 1114
Status Terminated

Parties

Name MICROSOFT CORPORATION
Role Plaintiff
Name INNOVATION INTERACTIVE LLC
Role Defendant

Date of last update: 28 Mar 2025

Sources: New York Secretary of State