Search icon

VIASANT LLC

Company Details

Name: VIASANT LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 12 Jan 2009 (16 years ago)
Date of dissolution: 15 Nov 2019
Entity Number: 3761743
ZIP code: 60169
County: Albany
Place of Formation: Delaware
Address: 2500 W HIGGINS ROAD, SUITE 150, HOFFMAN ESTATES, IL, United States, 60169

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 2500 W HIGGINS ROAD, SUITE 150, HOFFMAN ESTATES, IL, United States, 60169

Agent

Name Role
REGISTERED AGENT REVOKED Agent

History

Start date End date Type Value
2011-05-09 2019-11-15 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2011-05-09 2019-11-15 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2009-01-12 2011-05-09 Address 854 E. ALGONQUIN ROAD, SUITE 110, SCHAUMBURG, IL, 60173, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
191115000118 2019-11-15 SURRENDER OF AUTHORITY 2019-11-15
190102060467 2019-01-02 BIENNIAL STATEMENT 2019-01-01
170103006512 2017-01-03 BIENNIAL STATEMENT 2017-01-01
150115006768 2015-01-15 BIENNIAL STATEMENT 2015-01-01
130110006527 2013-01-10 BIENNIAL STATEMENT 2013-01-01
110509000211 2011-05-09 CERTIFICATE OF CHANGE 2011-05-09
110207002456 2011-02-07 BIENNIAL STATEMENT 2011-01-01
090112000238 2009-01-12 APPLICATION OF AUTHORITY 2009-01-12

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1200073 Employee Retirement Income Security Act (ERISA) 2012-01-06 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 order decided
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2012-01-06
Termination Date 2012-05-10
Section 1132
Status Terminated

Parties

Name GESUALDI,
Role Plaintiff
Name VIASANT LLC
Role Defendant

Date of last update: 27 Mar 2025

Sources: New York Secretary of State