Search icon

ADLOOX INC.

Company Details

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

DOS Process Agent

Name Role Address
ADLOOX INC. DOS Process Agent 185 ALEWIFE BROOK PARKWAY, SUITE 210, CAMBRIDGE, MA, United States, 02138

Chief Executive Officer

Name Role Address
ROMAIN BELLION Chief Executive Officer 25 WEST 39TH STREET, FLOOR 14, NEW YORK, NY, United States, 10018

History

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)

Filings

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

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1601689 Civil Rights Employment 2016-03-04 motion before trial
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 defendant
Arbitration On Termination Missing
Office 1
Filing Date 2016-03-04
Termination Date 2018-10-25
Date Issue Joined 2017-09-08
Pretrial Conference Date 2017-09-07
Section 1331
Status Terminated

Parties

Name DOWNEY,
Role Plaintiff
Name ADLOOX INC.
Role Defendant
1904373 Civil Rights Employment 2019-05-14 other
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