Search icon

VITALIZE, LLC

Company Details

Name: VITALIZE, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 11 Jan 2018 (7 years ago)
Entity Number: 5264908
ZIP code: 10004
County: New York
Place of Formation: Delaware
Address: 42 Broadway Fl. 12, Suite 12-300, NEW YORK, NY, United States, 10004

Agent

Name Role Address
filejet inc. Agent 42 BROADWAY FL. 12, suite 12-300, NEW YORK, NY, 10004

DOS Process Agent

Name Role Address
FILEJET DOS Process Agent 42 Broadway Fl. 12, Suite 12-300, NEW YORK, NY, United States, 10004

History

Start date End date Type Value
2023-12-21 2024-01-04 Address 42 broadway fl. 12, suite 12-300, NEW YORK, NY, 10004, USA (Type of address: Service of Process)
2023-12-21 2024-01-04 Address 42 BROADWAY FL. 12, suite 12-300, NEW YORK, NY, 10004, 1617, USA (Type of address: Registered Agent)
2022-06-15 2023-12-21 Address 41 broadway floor 12, suite 12-300, NEW YORK, NY, 10004, 1617, USA (Type of address: Registered Agent)
2022-06-15 2023-12-21 Address 41 broadway floor 12, suite 12-300, NEW YORK, NY, 10004, 1617, USA (Type of address: Service of Process)
2020-02-03 2022-06-15 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2020-02-03 2022-06-15 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2018-01-11 2020-02-03 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240104005068 2024-01-04 BIENNIAL STATEMENT 2024-01-04
231221001407 2023-12-20 CERTIFICATE OF CHANGE BY ENTITY 2023-12-20
220615001869 2022-06-14 CERTIFICATE OF CHANGE BY ENTITY 2022-06-14
220114000829 2022-01-14 BIENNIAL STATEMENT 2022-01-14
200203000431 2020-02-03 CERTIFICATE OF CHANGE 2020-02-03
200108060285 2020-01-08 BIENNIAL STATEMENT 2020-01-01
180307000541 2018-03-07 CERTIFICATE OF PUBLICATION 2018-03-07
180111000070 2018-01-11 APPLICATION OF AUTHORITY 2018-01-11

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1801400 Other Contract Actions 2018-02-16 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 218000
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2018-02-16
Termination Date 2018-04-02
Section 1332
Status Terminated

Parties

Name DYNAMIC YIELD INC.
Role Plaintiff
Name VITALIZE, LLC
Role Defendant

Date of last update: 24 Mar 2025

Sources: New York Secretary of State