Search icon

CASTLIGHT HEALTH, INC.

Company Details

Name: CASTLIGHT HEALTH, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 06 May 2014 (11 years ago)
Entity Number: 4573103
ZIP code: 12207
County: New York
Place of Formation: Delaware
Principal Address: 50 California Street, Suite 180, SAN FRANCISCO, CA, United States, 94111
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

DOS Process Agent

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

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

Chief Executive Officer

Name Role Address
DONALD TRIGG Chief Executive Officer 50 CALIFORNIA STREET, SUITE 180, SAN FRANCISCO, CA, United States, 94111

History

Start date End date Type Value
2024-11-21 2024-11-21 Address 50 CALIFORNIA STREET, SUITE 180, SAN FRANCISCO, CA, 94111, USA (Type of address: Chief Executive Officer)
2024-11-21 2024-11-21 Address 150 SPEAR STREET, STE 400, SAN FRANCISCO, CA, 94105, USA (Type of address: Chief Executive Officer)
2024-05-24 2024-05-24 Address 150 SPEAR STREET, STE 400, SAN FRANCISCO, CA, 94105, USA (Type of address: Chief Executive Officer)
2024-05-24 2024-11-21 Address 50 CALIFORNIA STREET, SUITE 180, SAN FRANCISCO, CA, 94111, USA (Type of address: Chief Executive Officer)
2024-05-24 2024-11-21 Address 150 SPEAR STREET, STE 400, SAN FRANCISCO, CA, 94105, USA (Type of address: Chief Executive Officer)
2024-05-24 2024-05-24 Address 50 CALIFORNIA STREET, SUITE 180, SAN FRANCISCO, CA, 94111, USA (Type of address: Chief Executive Officer)
2024-05-24 2024-11-21 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2024-05-24 2024-11-21 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2020-05-19 2024-05-24 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2020-05-19 2024-05-24 Address 150 SPEAR STREET, STE 400, SAN FRANCISCO, CA, 94105, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
241121001751 2024-11-20 CERTIFICATE OF CHANGE BY ENTITY 2024-11-20
240524003143 2024-05-24 BIENNIAL STATEMENT 2024-05-24
220523000098 2022-05-23 BIENNIAL STATEMENT 2022-05-01
200519060017 2020-05-19 BIENNIAL STATEMENT 2020-05-01
SR-67477 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
180501007236 2018-05-01 BIENNIAL STATEMENT 2018-05-01
170113000083 2017-01-13 CERTIFICATE OF CHANGE 2017-01-13
160517006347 2016-05-17 BIENNIAL STATEMENT 2016-05-01
140506000667 2014-05-06 APPLICATION OF AUTHORITY 2014-05-06

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2201017 Securities, Commodities, Exchange 2022-02-04 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 2022-02-04
Termination Date 2022-04-28
Section 0078
Status Terminated

Parties

Name WU
Role Plaintiff
Name CASTLIGHT HEALTH, INC.
Role Defendant
2200489 Securities, Commodities, Exchange 2022-01-27 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 2022-01-27
Termination Date 2022-03-25
Section 0078
Status Terminated

Parties

Name CONWAY
Role Plaintiff
Name CASTLIGHT HEALTH, INC.
Role Defendant
2200808 Securities, Commodities, Exchange 2022-01-31 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 2022-01-31
Termination Date 2022-03-02
Section 0078
Status Terminated

Parties

Name LAWRENCE
Role Plaintiff
Name CASTLIGHT HEALTH, INC.
Role Defendant
2200686 Securities, Commodities, Exchange 2022-01-26 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 2022-01-26
Termination Date 2022-03-02
Section 0078
Status Terminated

Parties

Name JUSTICE
Role Plaintiff
Name CASTLIGHT HEALTH, INC.
Role Defendant

Date of last update: 25 Mar 2025

Sources: New York Secretary of State