Search icon

ENGAGESMART, INC.

Company Details

Name: ENGAGESMART, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 31 Jan 2022 (3 years ago)
Entity Number: 6392330
ZIP code: 10005
County: New York
Place of Formation: Delaware
Foreign Legal Name: ENGAGESMART, INC.
Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005
Principal Address: 30 Braintree Hill Office Park, Suite 101, Braintree, MA, United States, 02038

DOS Process Agent

Name Role Address
C/O C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY STREET, NEW YORK, NY, 10005

Chief Executive Officer

Name Role Address
ROBERT BENNETT Chief Executive Officer 30 BRAINTREE HILL OFFICE PARK, SUITE 101, BRAINTREE, MA, United States, 02038

History

Start date End date Type Value
2023-03-27 2024-01-03 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2023-03-27 2024-01-03 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2022-02-01 2023-03-27 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240103003350 2024-01-03 BIENNIAL STATEMENT 2024-01-03
230327000507 2023-03-24 CERTIFICATE OF CHANGE BY ENTITY 2023-03-24
220201003529 2022-01-31 APPLICATION OF AUTHORITY 2022-01-31

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2311011 Securities, Commodities, Exchange 2023-12-20 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
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 2023-12-20
Termination Date 2024-01-30
Section 0078
Status Terminated

Parties

Name BROWN
Role Plaintiff
Name ENGAGESMART, INC.
Role Defendant

Date of last update: 21 Mar 2025

Sources: New York Secretary of State