Search icon

LIVEINTENT, INC.

Company Details

Name: LIVEINTENT, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 14 May 2009 (16 years ago)
Date of dissolution: 31 Dec 2024
Entity Number: 3810867
ZIP code: 12207
County: New York
Place of Formation: Delaware
Address: 80 STATE STREET, ALBANY, NY, United States, 12207
Principal Address: 1 World Trade Center Suite A, 45th Floor, NEW YORK, NY, United States, 10007

DOS Process Agent

Name Role Address
CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
MATTHEW R. KEISER Chief Executive Officer 1 WORLD TRADE CENTER SUITE A, 45TH FLOOR, NEW YORK, NY, United States, 10007

History

Start date End date Type Value
2025-01-02 2025-01-02 Address 222 BROADWAY 22ND FLOOR, NEW YORK, NY, 10038, USA (Type of address: Chief Executive Officer)
2023-05-09 2025-01-02 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2023-05-09 2025-01-02 Address 1 WORLD TRADE CENTER SUITE A, 45TH FLOOR, NEW YORK, NY, 10007, USA (Type of address: Chief Executive Officer)
2023-05-09 2023-05-09 Address 222 BROADWAY 22ND FLOOR, NEW YORK, NY, 10038, USA (Type of address: Chief Executive Officer)
2021-05-12 2023-05-09 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2020-05-28 2021-05-12 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2020-05-28 2023-05-09 Address 222 BROADWAY 22ND FLOOR, NEW YORK, NY, 10038, USA (Type of address: Chief Executive Officer)
2015-10-02 2020-05-28 Address 100 CHURCH STREET, 7TH FLOOR, NEW YORK, NY, 10007, USA (Type of address: Chief Executive Officer)
2015-10-02 2020-05-28 Address 100 CHURCH STREET, 7TH FLOOR, NEW YORK, NY, 10007, USA (Type of address: Service of Process)
2015-10-02 2020-05-28 Address 100 CHURCH STREET, 7TH FLOOR, NEW YORK, NY, 10007, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
250102001882 2024-12-31 CERTIFICATE OF TERMINATION 2024-12-31
230509000813 2023-05-09 BIENNIAL STATEMENT 2023-05-01
210512060529 2021-05-12 BIENNIAL STATEMENT 2021-05-01
200528060074 2020-05-28 BIENNIAL STATEMENT 2019-05-01
170503007004 2017-05-03 BIENNIAL STATEMENT 2017-05-01
151002007282 2015-10-02 BIENNIAL STATEMENT 2015-05-01
131217002045 2013-12-17 BIENNIAL STATEMENT 2013-05-01
130405002175 2013-04-05 BIENNIAL STATEMENT 2011-05-01
130214000345 2013-02-14 CERTIFICATE OF AMENDMENT 2013-02-14
090514001003 2009-05-14 APPLICATION OF AUTHORITY 2009-05-14

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1911653 Trademark 2019-12-19 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2019-12-19
Termination Date 2020-03-13
Section 0044
Status Terminated

Parties

Name LIVEINTENT, INC.
Role Plaintiff
Name LIVEPERSON, INC.
Role Defendant
2206032 Other Contract Actions 2022-07-14 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2022-07-14
Termination Date 2023-02-03
Date Issue Joined 2022-08-18
Pretrial Conference Date 2022-09-16
Section 1332
Sub Section BC
Status Terminated

Parties

Name LIVEINTENT, INC.
Role Plaintiff
Name RED SPARK, LP
Role Defendant
1609732 Other Contract Actions 2016-12-16 motion before trial
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress judgement on motion
Nature Of Judgment no monetary award
Judgement plaintiff
Arbitration On Termination Missing
Office 1
Filing Date 2016-12-16
Termination Date 2018-02-26
Date Issue Joined 2017-04-28
Section 2201
Sub Section DJ
Status Terminated

Parties

Name LIVEINTENT, INC.
Role Plaintiff
Name NAPLES,
Role Defendant
2311204 Other Contract Actions 2023-12-27 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Plaintiff demands jury
Demanded Amount 135000
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2023-12-27
Termination Date 2024-02-01
Section 1332
Status Terminated

Parties

Name LIVEINTENT, INC.
Role Plaintiff
Name VANTAGE GROUP LLC
Role Defendant

Date of last update: 27 Mar 2025

Sources: New York Secretary of State