Search icon

DOCTOR ON DEMAND, INC.

Company Details

Name: DOCTOR ON DEMAND, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 08 Aug 2018 (7 years ago)
Date of dissolution: 28 Feb 2023
Entity Number: 5389475
ZIP code: 12207
County: Albany
Place of Formation: Delaware
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

DOS Process Agent

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

Agent

Name Role
REGISTERED AGENT REVOKED Agent

History

Start date End date Type Value
2020-08-04 2023-03-01 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2020-08-04 2023-03-01 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2018-08-08 2020-08-04 Address 275 BATTERY STREET, SUITE 650, SAN FRANCISCO, CA, 94111, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230301000826 2023-02-28 CERTIFICATE OF TERMINATION 2023-02-28
200804000137 2020-08-04 CERTIFICATE OF CHANGE 2020-08-04
180808000133 2018-08-08 APPLICATION OF AUTHORITY 2018-08-08

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2203566 Americans with Disabilities Act - Other 2022-05-03 settled
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 2022-05-03
Termination Date 2022-08-11
Section 1210
Sub Section 1
Status Terminated

Parties

Name MEJIA
Role Plaintiff
Name DOCTOR ON DEMAND, INC.
Role Defendant

Date of last update: 23 Mar 2025

Sources: New York Secretary of State