Search icon

COURTROOM CONNECT, INC.

Company Details

Name: COURTROOM CONNECT, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 20 Feb 2015 (10 years ago)
Entity Number: 4713933
ZIP code: 10005
County: New York
Place of Formation: Delaware
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005
Principal Address: 3901 ROSWELL ROAD, SUITE 302, MARIETTA, GA, United States, 30062

Chief Executive Officer

Name Role Address
ANDREW FEINBERG Chief Executive Officer 3901 ROSWELL ROAD, SUITE 302, MARIETTA, GA, United States, 30062

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

History

Start date End date Type Value
2017-02-14 2019-02-08 Address 200 ASHFORD CENTER N., SUITE 350, DUNWOODY, GA, 30338, USA (Type of address: Chief Executive Officer)
2017-02-14 2019-02-08 Address 200 ASHFORD CTR N, SUITE 350, DUNWOODY, GA, 30338, USA (Type of address: Principal Executive Office)
2015-02-20 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2015-02-20 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190208060432 2019-02-08 BIENNIAL STATEMENT 2019-02-01
SR-70445 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-70446 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
170214006241 2017-02-14 BIENNIAL STATEMENT 2017-02-01
150220000622 2015-02-20 APPLICATION OF AUTHORITY 2015-02-20

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2210272 Other Contract Actions 2022-12-05 voluntarily
Circuit Second Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction diversity of citizenship
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 3538000
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2022-12-05
Termination Date 2023-03-01
Section 1332
Sub Section BC
Status Terminated

Parties

Name FEINBERG
Role Plaintiff
Name COURTROOM CONNECT, INC.
Role Defendant

Date of last update: 25 Mar 2025

Sources: New York Secretary of State