Search icon

LYCAMOBILE USA INC.

Company Details

Name: LYCAMOBILE USA INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 02 Mar 2012 (13 years ago)
Date of dissolution: 31 Aug 2016
Entity Number: 4211050
ZIP code: 10960
County: Albany
Place of Formation: Delaware
Address: 15 NORTH MILL STREET, NYACK, NY, United States, 10960
Principal Address: 24 COMMERCE STREET, SUITE 100, NEWARK, NJ, United States, 07102

DOS Process Agent

Name Role Address
C/O CORPORATE CREATIONS NETWORK INC. DOS Process Agent 15 NORTH MILL STREET, NYACK, NY, United States, 10960

Agent

Name Role Address
CORPORATE CREATIONS NETWORK INC. Agent 15 NORTH MILL STREET, NYACK, NY, 10960

Chief Executive Officer

Name Role Address
CHRISTOPHER DONALD Chief Executive Officer 3/F WALBROOK BUILDINGS, 195 MARSH WALL, LONDON, United Kingdom, E14-9SG

History

Start date End date Type Value
2012-03-02 2016-01-13 Address 2804 GATEWAY OAKS DRIVE #200, SACRAMENTO, CA, 95833, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-2219374 2016-08-31 ANNULMENT OF AUTHORITY 2016-08-31
160415002012 2016-04-15 BIENNIAL STATEMENT 2016-03-01
160322000191 2016-03-22 CERTIFICATE OF CHANGE 2016-03-22
160113000605 2016-01-13 CERTIFICATE OF RESIGNATION OF RECEIPT OF PROCESS 2016-01-13
120302000484 2012-03-02 APPLICATION OF AUTHORITY 2012-03-02

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2202656 Americans with Disabilities Act - Other 2022-03-31 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2022-03-31
Termination Date 2022-05-16
Section 1331
Status Terminated

Parties

Name WILLIAMS
Role Plaintiff
Name LYCAMOBILE USA INC.
Role Defendant
1600746 Other Contract Actions 2016-02-01 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Both plaintiff and defendant demand jury
Demanded Amount 1000000
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 2016-02-01
Transfer Date 2016-02-03
Termination Date 2017-03-06
Date Issue Joined 2016-05-30
Pretrial Conference Date 2016-09-08
Section 1332
Sub Section DS
Transfer Office 7
Transfer Docket Number 1600746
Transfer Origin 1
Status Terminated

Parties

Name MEDIAMORPHOSIS, LLC
Role Plaintiff
Name LYCAMOBILE USA INC.
Role Defendant
1706212 Civil Rights Employment 2017-08-16 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2017-08-16
Termination Date 2018-01-10
Date Issue Joined 2017-11-01
Section 1981
Sub Section CV
Status Terminated

Parties

Name CLEMMONS
Role Plaintiff
Name LYCAMOBILE USA INC.
Role Defendant

Date of last update: 26 Mar 2025

Sources: New York Secretary of State