Search icon

CORAVIN, INC.

Company Details

Name: CORAVIN, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 01 Dec 2015 (9 years ago)
Entity Number: 4856601
ZIP code: 12207
County: Albany
Place of Formation: Delaware
Address: 80 STATE STREET, ALBANY, NY, United States, 12207
Principal Address: 28 CROSBY DRIVE, SUITE 101, BEDFORD, MA, United States, 01730

DOS Process Agent

Name Role Address
CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
CHRISTOPHER LADD Chief Executive Officer 28 CROSBY DRIVE, SUITE 101, BEDFORD, MA, United States, 01730

History

Start date End date Type Value
2023-12-08 2023-12-08 Address 28 CROSBY DRIVE, SUITE 101, BEDFORD, MA, 01730, USA (Type of address: Chief Executive Officer)
2023-12-08 2023-12-08 Address 800 DISTRICT AVENUE, SUITE 400, BURLINGTON, MA, 01803, USA (Type of address: Chief Executive Officer)
2017-12-01 2023-12-08 Address 800 DISTRICT AVENUE, SUITE 400, BURLINGTON, MA, 01803, USA (Type of address: Chief Executive Officer)
2015-12-01 2023-12-08 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231208001772 2023-12-08 BIENNIAL STATEMENT 2023-12-01
211216001918 2021-12-16 BIENNIAL STATEMENT 2021-12-16
191202060194 2019-12-02 BIENNIAL STATEMENT 2019-12-01
171201006753 2017-12-01 BIENNIAL STATEMENT 2017-12-01
151201000112 2015-12-01 APPLICATION OF AUTHORITY 2015-12-01

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2006405 Americans with Disabilities Act - Other 2020-08-13 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2020-08-13
Termination Date 2020-12-04
Section 1210
Sub Section 1
Status Terminated

Parties

Name MONEGRO
Role Plaintiff
Name CORAVIN, INC.
Role Defendant

Date of last update: 25 Mar 2025

Sources: New York Secretary of State