Search icon

RMG NETWORKS, INC.

Company Details

Name: RMG NETWORKS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 30 Mar 2011 (14 years ago)
Entity Number: 4074546
ZIP code: 12207
County: New York
Place of Formation: Delaware
Address: 80 STATE STREET, ALBANY, NY, United States, 12207
Principal Address: 15301 Dallas Parkway, Suite 125, Addison, TX, United States, 75001

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY STREET, NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
RMG NETWORKS, INC. DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
ANKUR AHLOWALIA Chief Executive Officer 15301 DALLAS PARKWAY, SUITE 125, ADDISON, TX, United States, 75001

History

Start date End date Type Value
2025-03-03 2025-03-03 Address 15301 N. DALLAS PKWY, SUITE 500, DALLAS, TX, 75001, USA (Type of address: Chief Executive Officer)
2025-03-03 2025-03-03 Address 15301 DALLAS PARKWAY, SUITE 125, ADDISON, TX, 75001, USA (Type of address: Chief Executive Officer)
2023-03-03 2025-03-03 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2023-03-03 2023-03-03 Address 15770 N DALLAS PARKWAY, SUITE 1100, DALLAS, TX, 75248, USA (Type of address: Chief Executive Officer)
2023-03-03 2025-03-03 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2023-03-03 2023-03-03 Address 15301 N. DALLAS PKWY, SUITE 500, DALLAS, TX, 75001, USA (Type of address: Chief Executive Officer)
2023-03-03 2025-03-03 Address 15770 N DALLAS PARKWAY, SUITE 1100, DALLAS, TX, 75248, USA (Type of address: Chief Executive Officer)
2021-03-26 2023-03-03 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2021-03-26 2023-03-03 Address 15301 N. DALLAS PKWY, SUITE 500, DALLAS, TX, 75001, USA (Type of address: Chief Executive Officer)
2020-12-23 2021-03-26 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250303005394 2025-03-03 BIENNIAL STATEMENT 2025-03-03
230303003303 2023-03-03 BIENNIAL STATEMENT 2023-03-01
210326060055 2021-03-26 BIENNIAL STATEMENT 2021-03-01
201223000239 2020-12-23 CERTIFICATE OF CHANGE 2020-12-23
190321060050 2019-03-21 BIENNIAL STATEMENT 2019-03-01
170327006229 2017-03-27 BIENNIAL STATEMENT 2017-03-01
160728000472 2016-07-28 CERTIFICATE OF CHANGE 2016-07-28
150303006813 2015-03-03 BIENNIAL STATEMENT 2015-03-01
141007002034 2014-10-07 AMENDMENT TO BIENNIAL STATEMENT 2013-03-01
140910000327 2014-09-10 CERTIFICATE OF CHANGE 2014-09-10

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1003034 Other Contract Actions 2010-04-08 remanded to state court
Circuit Second Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 1300000
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2010-04-08
Termination Date 2010-04-20
Section 1332
Sub Section OC
Status Terminated

Parties

Name TOWN SPORTS INTERNATIONAL, LLC
Role Plaintiff
Name RMG NETWORKS, INC.
Role Defendant

Date of last update: 27 Mar 2025

Sources: New York Secretary of State