Name: | SENSORY INTERACTIVE, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 11 Jan 2019 (6 years ago) |
Entity Number: | 5473487 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | Maryland |
Address: | 418 Broadway STE N, Albany, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
NORTHWEST REGISTERED AGENT LLC | DOS Process Agent | 418 Broadway STE N, Albany, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
WILLIAM BYRD | Chief Executive Officer | 418 BROADWAY STE N, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2025-01-04 | 2025-01-04 | Address | 90 STATE STREET, STE 700 OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Chief Executive Officer) |
2025-01-04 | 2025-01-04 | Address | 418 BROADWAY STE N, ALBANY, NY, 12207, USA (Type of address: Chief Executive Officer) |
2023-03-13 | 2023-03-13 | Address | 90 STATE STREET, STE 700 OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Chief Executive Officer) |
2023-03-13 | 2025-01-04 | Address | 418 BROADWAY STE N, ALBANY, NY, 12207, USA (Type of address: Chief Executive Officer) |
2023-03-13 | 2025-01-04 | Address | 90 STATE STREET, STE 700 OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Chief Executive Officer) |
2023-03-13 | 2023-03-13 | Address | 418 BROADWAY STE N, ALBANY, NY, 12207, USA (Type of address: Chief Executive Officer) |
2023-03-13 | 2025-01-04 | Address | 418 Broadway STE N, Albany, NY, 12207, USA (Type of address: Service of Process) |
2022-09-28 | 2023-03-13 | Address | 418 BROADWAY, STE N, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2021-01-25 | 2023-03-13 | Address | 90 STATE STREET, STE 700 OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Chief Executive Officer) |
2019-01-11 | 2022-09-28 | Address | 90 STATE STREET STE 700, OFFICE 40, ALBNAY, NY, 12207, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250104000060 | 2025-01-04 | BIENNIAL STATEMENT | 2025-01-04 |
230313003772 | 2023-03-13 | BIENNIAL STATEMENT | 2023-01-01 |
220928021444 | 2022-09-28 | CERTIFICATE OF CHANGE BY AGENT | 2022-09-28 |
210125060528 | 2021-01-25 | BIENNIAL STATEMENT | 2021-01-01 |
190111000146 | 2019-01-11 | APPLICATION OF AUTHORITY | 2019-01-11 |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
2400166 | Copyright | 2024-02-02 | voluntarily | |||||||||||||||||||||||||||||||||||||||||||
|
Name | TOUHEY |
Role | Plaintiff |
Name | SENSORY INTERACTIVE, INC. |
Role | Defendant |
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 | 2024-01-26 |
Termination Date | 2024-02-02 |
Section | 0501 |
Status | Terminated |
Parties
Name | TOUHEY |
Role | Plaintiff |
Name | SENSORY INTERACTIVE, INC. |
Role | Defendant |
Date of last update: 23 Mar 2025
Sources: New York Secretary of State