-
Home Page
›
-
Counties
›
-
New York
›
-
90277
›
-
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
|
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