Search icon

NETAKTION LLC

Company Details

Name: NETAKTION LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 20 Jun 2012 (13 years ago)
Entity Number: 4261256
ZIP code: 12260
County: Orange
Place of Formation: New York
Address: 99 WASHINGTON AVENUE, SUITE 700, ALBANY, NY, United States, 12260

DOS Process Agent

Name Role Address
C/O REGISTERED AGENT SOLUTIONS INC DOS Process Agent 99 WASHINGTON AVENUE, SUITE 700, ALBANY, NY, United States, 12260

Agent

Name Role Address
REGISTERED AGENT SOLUTIONS INC Agent 99 WASHINGTON AVENUE, SUITE 700, ALBANY, NY, 12260

History

Start date End date Type Value
2024-06-24 2024-10-31 Address 99 WASHINGTON AVENUE, SUITE 700, ALBANY, NY, 12260, USA (Type of address: Service of Process)
2024-06-24 2024-10-31 Address 99 WASHINGTON AVENUE, SUITE 1008, ALBANY, NY, 12260, USA (Type of address: Registered Agent)
2020-03-10 2024-06-24 Address 99 WASHINGTON AVENUE, SUITE 1008, ALBANY, NY, 12260, USA (Type of address: Service of Process)
2020-03-10 2024-06-24 Address 99 WASHINGTON AVENUE, SUITE 1008, ALBANY, NY, 12260, USA (Type of address: Registered Agent)
2020-03-05 2020-03-10 Address 206 S. MAIN STREET, SUITE 225, ANN ARBOR, MI, 48103, USA (Type of address: Service of Process)
2012-06-20 2020-03-10 Address 7014 13TH AVE., STE. 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent)
2012-06-20 2020-03-05 Address 7014 13TH AVE., STE. 202, BROOKLYN, NY, 11228, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241031002718 2024-08-22 CERTIFICATE OF CHANGE BY AGENT 2024-08-22
240624000203 2024-06-24 BIENNIAL STATEMENT 2024-06-24
220629000344 2022-06-29 BIENNIAL STATEMENT 2022-06-01
210225060277 2021-02-25 BIENNIAL STATEMENT 2020-06-01
200310000204 2020-03-10 CERTIFICATE OF CHANGE 2020-03-10
200305000174 2020-03-05 CERTIFICATE OF CHANGE 2020-03-05
200204060405 2020-02-04 BIENNIAL STATEMENT 2018-06-01
121004000136 2012-10-04 CERTIFICATE OF PUBLICATION 2012-10-04
120620000573 2012-06-20 ARTICLES OF ORGANIZATION 2012-06-20

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2409137 Patent 2024-11-27 missing
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress Missing
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2024-11-27
Termination Date 1900-01-01
Section 0271
Status Pending

Parties

Name NETAKTION LLC
Role Defendant
Name MUVOX LLC
Role Plaintiff

Date of last update: 26 Mar 2025

Sources: New York Secretary of State