Search icon

SCVNGR, INC.

Company Details

Name: SCVNGR, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 12 Mar 2013 (12 years ago)
Entity Number: 4372533
ZIP code: 12207
County: New York
Place of Formation: Delaware
Address: 80 STATE STREET, ALBANY, NY, United States, 12207
Principal Address: 1 FEDERAL STREET, 6TH FLOOR, BOSTON, MA, United States, 02110

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
HOWARD MIGDAL Chief Executive Officer 1 FEDERAL STREET, 6TH FLOOR, BOSTON, MA, United States, 02110

History

Start date End date Type Value
2025-03-01 2025-03-01 Address 1 FEDERAL STREET, 6TH FLOOR, BOSTON, MA, 02110, USA (Type of address: Chief Executive Officer)
2025-03-01 2025-03-01 Address 111 W. WASHINGTON STREET,, SUITE 2100, CHICAGO, IL, 60602, USA (Type of address: Chief Executive Officer)
2025-03-01 2025-03-01 Address 111 W. WASHINGTON STREET, SUITE 2100, CHICAGO, IL, 60602, USA (Type of address: Chief Executive Officer)
2023-03-09 2025-03-01 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2023-03-09 2023-03-09 Address 111 W. WASHINGTON STREET,, SUITE 2100, CHICAGO, IL, 60602, USA (Type of address: Chief Executive Officer)
2023-03-09 2023-03-09 Address 111 W. WASHINGTON STREET, SUITE 2100, CHICAGO, IL, 60602, USA (Type of address: Chief Executive Officer)
2023-03-09 2025-03-01 Address 111 W. WASHINGTON STREET, SUITE 2100, CHICAGO, IL, 60602, USA (Type of address: Chief Executive Officer)
2023-03-09 2025-03-01 Address 111 W. WASHINGTON STREET,, SUITE 2100, CHICAGO, IL, 60602, USA (Type of address: Chief Executive Officer)
2020-02-27 2023-03-09 Address 111 W. WASHINGTON STREET,, SUITE 2100, CHICAGO, IL, 60602, USA (Type of address: Chief Executive Officer)
2019-05-28 2023-03-09 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250301011756 2025-03-01 BIENNIAL STATEMENT 2025-03-01
230309004417 2023-03-09 BIENNIAL STATEMENT 2023-03-01
200227002001 2020-02-27 BIENNIAL STATEMENT 2019-03-01
190528000135 2019-05-28 CERTIFICATE OF CHANGE 2019-05-28
190326060217 2019-03-26 BIENNIAL STATEMENT 2019-03-01
170309006065 2017-03-09 BIENNIAL STATEMENT 2017-03-01
150427006223 2015-04-27 BIENNIAL STATEMENT 2015-03-01
130312000047 2013-03-12 APPLICATION OF AUTHORITY 2013-03-12

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1008159 Trademark 2010-10-27 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Both plaintiff and defendant demand jury
Demanded Amount 500000
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2010-10-27
Termination Date 2011-07-13
Date Issue Joined 2010-12-30
Section 1114
Status Terminated

Parties

Name RFP LLC
Role Plaintiff
Name SCVNGR, INC.
Role Defendant

Date of last update: 26 Mar 2025

Sources: New York Secretary of State