Name: | LIFESCRIPT, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 21 Sep 2015 (10 years ago) |
Entity Number: | 4822872 |
ZIP code: | 92660 |
County: | New York |
Place of Formation: | Delaware |
Address: | 4000 MACARTHUR BLVD. SUITE 800, NEWPORT BEACH, CA, United States, 92660 |
Principal Address: | 4000 MACARTHUR BOULEVARD, SUITE 800, NEWPORT BEACH, CA, United States, 92660 |
Name | Role | Address |
---|---|---|
RONALD L. CAPORALE | Chief Executive Officer | 4000 MACARTHUR BOULEVARD, SUITE 800, NEWPORT BEACH, CA, United States, 92660 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 4000 MACARTHUR BLVD. SUITE 800, NEWPORT BEACH, CA, United States, 92660 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
170907006707 | 2017-09-07 | BIENNIAL STATEMENT | 2017-09-01 |
150921000573 | 2015-09-21 | APPLICATION OF AUTHORITY | 2015-09-21 |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1800052 | Other Contract Actions | 2018-01-03 | voluntarily | |||||||||||||||||||||||||||||||||||||||||||||
|
Name | LIFESCRIPT, INC. |
Role | Defendant |
Name | ADGATE MEDIA, LLC |
Role | Plaintiff |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | federal question |
Jury Demand | Plaintiff demands jury |
Demanded Amount | 0 |
Termination Class Action | Missing |
Procedural Progress | pretrial conference held |
Nature Of Judgment | no monetary award |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 1 |
Filing Date | 2016-06-06 |
Termination Date | 2016-07-23 |
Pretrial Conference Date | 2016-07-06 |
Section | 0101 |
Status | Terminated |
Parties
Name | SADOWSKI |
Role | Plaintiff |
Name | LIFESCRIPT, INC. |
Role | Defendant |
Date of last update: 25 Mar 2025
Sources: New York Secretary of State