Search icon

TAGETIK NORTH AMERICA LLC

Company Details

Name: TAGETIK NORTH AMERICA LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 27 Sep 2018 (7 years ago)
Date of dissolution: 03 Jan 2025
Entity Number: 5416553
ZIP code: 10005
County: New York
Place of Formation: Delaware
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role
Registered Agent Revoked Agent

History

Start date End date Type Value
2024-09-04 2025-01-03 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2024-09-04 2025-01-03 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2024-09-04 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2024-09-04 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2018-09-27 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2018-09-27 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250103004549 2025-01-03 CERTIFICATE OF TERMINATION 2025-01-03
240904002571 2024-09-04 BIENNIAL STATEMENT 2024-09-04
220923002257 2022-09-23 BIENNIAL STATEMENT 2022-09-01
200922060472 2020-09-22 BIENNIAL STATEMENT 2020-09-01
SR-84526 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-84525 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
180927000039 2018-09-27 APPLICATION OF AUTHORITY 2018-09-27

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1300283 Other Contract Actions 2013-03-19 settled
Circuit Second Circuit
Origin original proceeding
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 2013-03-19
Termination Date 2013-09-12
Date Issue Joined 2013-05-10
Section 1332
Sub Section BC
Status Terminated

Parties

Name HEALTH CARE EXCEL, INCORPORATE
Role Plaintiff
Name TAGETIK NORTH AMERICA LLC
Role Defendant

Date of last update: 23 Mar 2025

Sources: New York Secretary of State