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 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
MATTHEW R. KEISER | Chief Executive Officer | 1 WORLD TRADE CENTER SUITE A, 45TH FLOOR, NEW YORK, NY, United States, 10007 |
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) |
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 |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1911653 | Trademark | 2019-12-19 | voluntarily | |||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | LIVEINTENT, INC. |
Role | Plaintiff |
Name | LIVEPERSON, INC. |
Role | Defendant |
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 |
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 |
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