Name: | VERITY, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 10 Aug 2011 (14 years ago) |
Date of dissolution: | 08 Dec 2014 |
Entity Number: | 4128734 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Principal Address: | ONE MARKET PLAZA, SPEAR TOWER, SUITE 1900, SAN FRANCISCO, CA, United States, 94105 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
CHRISTOPHER YELLAND | Chief Executive Officer | ONE MARKET PLAZA, SPEAR TOWER, SUITE 1900, SAN FRANCISCO, CA, United States, 94105 |
Start date | End date | Type | Value |
---|---|---|---|
2011-08-10 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2011-08-10 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-58229 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-58230 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
141208000696 | 2014-12-08 | CERTIFICATE OF TERMINATION | 2014-12-08 |
130814006411 | 2013-08-14 | BIENNIAL STATEMENT | 2013-08-01 |
110810000180 | 2011-08-10 | APPLICATION OF AUTHORITY | 2011-08-10 |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
0504891 | Patent | 2005-05-20 | voluntarily | |||||||||||||||||||||||||||||||||||||||||||
|
Name | MILLENNIUM, L.P. |
Role | Plaintiff |
Name | VERITY, INC. |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | federal question |
Jury Demand | Plaintiff demands jury |
Demanded Amount | > 10000$ |
Termination Class Action | Missing |
Procedural Progress | order decided |
Nature Of Judgment | no monetary award |
Judgement | defendant |
Arbitration On Termination | Missing |
Office | 2 |
Filing Date | 2018-09-06 |
Termination Date | 2023-02-03 |
Section | 0078 |
Status | Terminated |
Parties
Name | VISIONS IN LEARNING, INC. |
Role | Plaintiff |
Name | VERITY, INC. |
Role | Defendant |
Date of last update: 26 Mar 2025
Sources: New York Secretary of State