Search icon

REALAGE, INC.

Company Details

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

DOS Process Agent

Name Role Address
C/O C T CORPORATION SYSTEM DOS Process Agent 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Chief Executive Officer

Name Role Address
COLIN DANIEL Chief Executive Officer 3280 PEACHTREE ROAD, NE, SUITE 600, ATLANTA, GA, United States, 30305

Agent

Name Role
REGISTERED AGENT REVOKED Agent

History

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)

Filings

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

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0504390 Patent 2005-05-04 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2005-05-04
Termination Date 2006-03-01
Section 1114
Status Terminated

Parties

Name REALAGE, INC.
Role Plaintiff
Name -8
Role Defendant

Date of last update: 27 Mar 2025

Sources: New York Secretary of State