Name: | MARCH NETWORKS, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 22 Sep 2009 (16 years ago) |
Entity Number: | 3859051 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Delaware |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Principal Address: | 3455 PEACHTREE ROAD NORTH EAST, SUITE 500, ATLANTA, GA, United States, 30326 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
PETER STROM | Chief Executive Officer | 3455 PEACHTREE ROAD NORTH EAST, SUITE 500, ATLANTA, GA, United States, 30326 |
Start date | End date | Type | Value |
---|---|---|---|
2023-09-01 | 2023-09-01 | Address | 3455 PEACHTREE ROAD NORTH EAST, SUITE 500, ATLANTA, GA, 30326, USA (Type of address: Chief Executive Officer) |
2019-09-03 | 2023-09-01 | Address | 3455 PEACHTREE ROAD NORTH EAST, SUITE 500, ATLANTA, GA, 30326, USA (Type of address: Chief Executive Officer) |
2019-07-24 | 2023-09-01 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2017-09-11 | 2019-09-03 | Address | 303 TERRY FOX DRIVE, SUITE 200, OTTAWA, ON, CAN (Type of address: Principal Executive Office) |
2016-01-29 | 2017-09-11 | Address | 303 TERRY FOX DRIVE, SUITE 200, OTTAWA, ON, CAN (Type of address: Principal Executive Office) |
2016-01-29 | 2019-09-03 | Address | 303 TERRY FOX DRIVE, SUITE 200, OTTAWA, ON, CAN (Type of address: Chief Executive Officer) |
2009-09-22 | 2019-07-24 | Address | SUITE 500, 3455 PEACHTREE ROAD NORTH EAST, ATLANTA, GA, 30326, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230901001561 | 2023-09-01 | BIENNIAL STATEMENT | 2023-09-01 |
210907002129 | 2021-09-07 | BIENNIAL STATEMENT | 2021-09-07 |
190903063024 | 2019-09-03 | BIENNIAL STATEMENT | 2019-09-01 |
190724000664 | 2019-07-24 | CERTIFICATE OF CHANGE | 2019-07-24 |
170911006366 | 2017-09-11 | BIENNIAL STATEMENT | 2017-09-01 |
160129002015 | 2016-01-29 | BIENNIAL STATEMENT | 2015-09-01 |
140122000187 | 2014-01-22 | CANCELLATION OF ANNULMENT OF AUTHORITY | 2014-01-22 |
DP-2138992 | 2012-04-25 | ANNULMENT OF AUTHORITY | 2012-04-25 |
090922000968 | 2009-09-22 | APPLICATION OF AUTHORITY | 2009-09-22 |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1100816 | Other Contract Actions | 2011-02-07 | voluntarily | |||||||||||||||||||||||||||||||||||||||||||||
|
Name | LOSS PREVENTION WORKS, INC. |
Role | Plaintiff |
Name | MARCH NETWORKS, INC. |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | diversity of citizenship |
Jury Demand | Both plaintiff and defendant demand jury |
Demanded Amount | 0 |
Termination Class Action | Missing |
Procedural Progress | order entered |
Nature Of Judgment | no monetary award |
Judgement | defendant |
Arbitration On Termination | Missing |
Office | 1 |
Filing Date | 2010-10-05 |
Termination Date | 2011-11-22 |
Section | 1332 |
Sub Section | OC |
Status | Terminated |
Parties
Name | LOSS PREVENTION WORKS LLC |
Role | Plaintiff |
Name | MARCH NETWORKS, INC. |
Role | Defendant |
Date of last update: 27 Mar 2025
Sources: New York Secretary of State