Search icon

BACKBASE U.S.A. INC.

Company Details

Name: BACKBASE U.S.A. INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 06 Oct 2011 (14 years ago)
Entity Number: 4150783
ZIP code: 10168
County: New York
Place of Formation: Delaware
Address: 122 E. 42ND ST. 18TH FLOOR, New York, NY, United States, 10168
Principal Address: 1201 Peachtree St NE Bldg 400 Ste 900, ATLANTA, GA, United States, 30361

Chief Executive Officer

Name Role Address
JACOB G. PLEITER Chief Executive Officer 1201 PEACHTREE ST NE BLDG 400 STE 900, ATLANTA, GA, United States, 30361

DOS Process Agent

Name Role Address
COGENCY GLOBAL DOS Process Agent 122 E. 42ND ST. 18TH FLOOR, New York, NY, United States, 10168

Agent

Name Role
REGISTERED AGENT RESIGNED Agent

History

Start date End date Type Value
2023-10-16 2023-10-16 Address 1201 PEACHTREE ST NE BLDG 400 STE 900, ATLANTA, GA, 30361, USA (Type of address: Chief Executive Officer)
2023-10-16 2023-10-16 Address TEN 10TH STREET SUITE 325, ATLANTA, GA, 30309, USA (Type of address: Chief Executive Officer)
2023-07-27 2023-10-16 Address 1201 PEACHTREE ST NE BLDG 400 STE 900, ATLANTA, GA, 30361, USA (Type of address: Chief Executive Officer)
2023-07-27 2023-07-27 Address 1201 PEACHTREE ST NE BLDG 400 STE 900, ATLANTA, GA, 30361, USA (Type of address: Chief Executive Officer)
2023-07-27 2023-07-27 Address TEN 10TH STREET SUITE 325, ATLANTA, GA, 30309, USA (Type of address: Chief Executive Officer)
2023-07-27 2023-10-16 Address TEN 10TH STREET SUITE 325, ATLANTA, GA, 30309, USA (Type of address: Chief Executive Officer)
2023-07-27 2023-10-16 Address 122 E. 42ND ST. 18TH FLOOR, New York, NY, 10168, USA (Type of address: Service of Process)
2018-08-09 2023-07-27 Address (Type of address: Service of Process)
2017-10-19 2023-07-27 Address TEN 10TH STREET SUITE 325, ATLANTA, GA, 30309, USA (Type of address: Chief Executive Officer)
2014-03-14 2017-10-19 Address PO BOX 97, EL VERANO, CA, 95433, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
231016003011 2023-10-16 BIENNIAL STATEMENT 2023-10-01
230727003579 2023-07-27 BIENNIAL STATEMENT 2021-10-01
180809000842 2018-08-09 CERTIFICATE OF RESIGNATION OF RECEIPT OF PROCESS 2018-08-09
180716000416 2018-07-16 CERTIFICATE OF RESIGNATION OF REGISTERED AGENT 2018-08-15
171019006114 2017-10-19 BIENNIAL STATEMENT 2017-10-01
151014006299 2015-10-14 BIENNIAL STATEMENT 2015-10-01
140314006615 2014-03-14 BIENNIAL STATEMENT 2013-10-01
120413000180 2012-04-13 CERTIFICATE OF CHANGE 2012-04-13
111006000652 2011-10-06 APPLICATION OF AUTHORITY 2011-10-06

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2202046 Patent 2022-03-11 transfer to another district
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress hearing held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2022-03-11
Termination Date 2023-05-11
Pretrial Conference Date 2023-05-11
Section 1338
Sub Section PT
Status Terminated

Parties

Name MCOM IP, LLC
Role Plaintiff
Name BACKBASE U.S.A. INC.
Role Defendant

Date of last update: 26 Mar 2025

Sources: New York Secretary of State