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 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
DONALD TRIGG | Chief Executive Officer | 50 CALIFORNIA STREET, SUITE 180, SAN FRANCISCO, CA, United States, 94111 |
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) |
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 |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
2201017 | Securities, Commodities, Exchange | 2022-02-04 | voluntarily | |||||||||||||||||||||||||||||||||||||||||||
|
Name | WU |
Role | Plaintiff |
Name | CASTLIGHT HEALTH, INC. |
Role | Defendant |
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 |
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 |
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