Name: | REALAGE, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 19 Dec 2008 (16 years ago) |
Date of dissolution: | 07 Feb 2017 |
Entity Number: | 3754701 |
ZIP code: | 10011 |
County: | New York |
Place of Formation: | Delaware |
Address: | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Principal Address: | 3280 PEACHTREE ROAD, NE, SUITE 600, ATLANTA, GA, United States, 30305 |
Name | Role | Address |
---|---|---|
C/O C T CORPORATION SYSTEM | DOS Process Agent | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Name | Role | Address |
---|---|---|
COLIN DANIEL | Chief Executive Officer | 3280 PEACHTREE ROAD, NE, SUITE 600, ATLANTA, GA, United States, 30305 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2013-04-23 | 2013-11-04 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2012-11-26 | 2013-11-04 | Address | 111 EIGHTH AVENUE, 13TH FLOOR, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2012-11-26 | 2013-04-23 | Address | 111 EIGHTH AVENUE, 13TH FLOOR, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2011-02-04 | 2013-04-23 | Address | 5375 MIRA SORRENTO PLACE, SUITE 250, SAN DIEGO, CA, 92121, USA (Type of address: Chief Executive Officer) |
2011-02-04 | 2013-04-23 | Address | 5375 MIRA SORRENTO PLACE, SUITE 250, SAN DIEGO, CA, 92121, USA (Type of address: Principal Executive Office) |
2011-02-04 | 2012-11-26 | Address | 111 EIGHTH AVE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2008-12-19 | 2011-02-04 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2008-12-19 | 2012-11-26 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
170207000138 | 2017-02-07 | CERTIFICATE OF TERMINATION | 2017-02-07 |
141222006463 | 2014-12-22 | BIENNIAL STATEMENT | 2014-12-01 |
131104000798 | 2013-11-04 | CERTIFICATE OF CHANGE | 2013-11-04 |
130423006388 | 2013-04-23 | BIENNIAL STATEMENT | 2012-12-01 |
121126000054 | 2012-11-26 | CERTIFICATE OF CHANGE | 2012-11-26 |
110204003005 | 2011-02-04 | BIENNIAL STATEMENT | 2010-12-01 |
081219000022 | 2008-12-19 | APPLICATION OF AUTHORITY | 2008-12-19 |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
0504390 | Patent | 2005-05-04 | voluntarily | |||||||||||||||||||||||||||||||||||||||||||
|
Name | REALAGE, INC. |
Role | Plaintiff |
Name | -8 |
Role | Defendant |
Date of last update: 27 Mar 2025
Sources: New York Secretary of State