Search icon

ZEALOT NETWORKS, INC.

Company Details

Name: ZEALOT NETWORKS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 14 May 2015 (10 years ago)
Date of dissolution: 19 Jan 2018
Entity Number: 4759030
ZIP code: 90277
County: New York
Place of Formation: California
Address: PO BOX 391, REDONDO BEACH, CA, United States, 90277

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent PO BOX 391, REDONDO BEACH, CA, United States, 90277

History

Start date End date Type Value
2015-05-14 2018-01-19 Address 660 VENICE BOULEVARD, VENICE, CA, 90291, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
180119000069 2018-01-19 SURRENDER OF AUTHORITY 2018-01-19
150514000636 2015-05-14 APPLICATION OF AUTHORITY 2015-05-14

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1503928 Trademark 2015-05-21 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2015-05-21
Termination Date 2016-02-15
Date Issue Joined 2015-08-10
Section 1051
Status Terminated

Parties

Name ZEALOT PRODUCTIONS, INC.
Role Plaintiff
Name ZEALOT NETWORKS, INC.
Role Defendant
1905979 Copyright 2019-10-23 default
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order decided
Nature Of Judgment monetary award only
Judgement plaintiff
Arbitration On Termination Missing
Office 1
Filing Date 2019-10-23
Termination Date 2021-01-20
Section 0101
Status Terminated

Parties

Name SCHWARTZWALD
Role Plaintiff
Name ZEALOT NETWORKS, INC.
Role Defendant

Date of last update: 25 Mar 2025

Sources: New York Secretary of State