Name: | ADLOOX INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 19 Nov 2015 (9 years ago) |
Date of dissolution: | 07 Feb 2022 |
Entity Number: | 4852196 |
ZIP code: | 02138 |
County: | New York |
Place of Formation: | Delaware |
Address: | 185 ALEWIFE BROOK PARKWAY, SUITE 210, CAMBRIDGE, MA, United States, 02138 |
Principal Address: | 25 WEST 39TH STREET, FLOOR 14, NEW YORK, NY, United States, 10018 |
Name | Role | Address |
---|---|---|
ADLOOX INC. | DOS Process Agent | 185 ALEWIFE BROOK PARKWAY, SUITE 210, CAMBRIDGE, MA, United States, 02138 |
Name | Role | Address |
---|---|---|
ROMAIN BELLION | Chief Executive Officer | 25 WEST 39TH STREET, FLOOR 14, NEW YORK, NY, United States, 10018 |
Start date | End date | Type | Value |
---|---|---|---|
2022-09-29 | 2022-09-29 | Address | 25 WEST 39TH STREET, FLOOR 14, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer) |
2020-11-02 | 2022-09-29 | Address | 185 ALEWIFE BROOK PARKWAY, SUITE 210, CAMBRIDGE, MA, 02138, USA (Type of address: Service of Process) |
2019-10-25 | 2022-09-29 | Address | 25 WEST 39TH STREET, FLOOR 14, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer) |
2019-10-25 | 2020-11-02 | Address | 185 ALEWIFE BROOK PARKWAY, SUITE 210, CAMBRIDGE, MA, 02138, USA (Type of address: Service of Process) |
2015-11-19 | 2019-10-25 | Address | 185 ALEWIFE BROOK PARKWAY, SUITE 410, CAMBRIDGE, MA, 02138, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220929002031 | 2022-02-07 | SURRENDER OF AUTHORITY | 2022-02-07 |
211124001731 | 2021-11-24 | BIENNIAL STATEMENT | 2021-11-24 |
201102061666 | 2020-11-02 | BIENNIAL STATEMENT | 2019-11-01 |
191025060261 | 2019-10-25 | BIENNIAL STATEMENT | 2017-11-01 |
151119000127 | 2015-11-19 | APPLICATION OF AUTHORITY | 2015-11-19 |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1601689 | Civil Rights Employment | 2016-03-04 | motion before trial | |||||||||||||||||||||||||||||||||||||||||||||||
|
Name | DOWNEY, |
Role | Plaintiff |
Name | ADLOOX INC. |
Role | Defendant |
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 | 0 |
Termination Class Action | Missing |
Procedural Progress | other |
Nature Of Judgment | no monetary award |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 1 |
Filing Date | 2019-05-14 |
Termination Date | 2019-06-07 |
Date Issue Joined | 2019-05-21 |
Section | 1441 |
Sub Section | NR |
Status | Terminated |
Parties
Name | DOWNEY, |
Role | Plaintiff |
Name | ADLOOX INC. |
Role | Defendant |
Date of last update: 25 Mar 2025
Sources: New York Secretary of State