Search icon

MACROVISION CORPORATION

Company Details

Name: MACROVISION CORPORATION
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 03 Oct 1989 (36 years ago)
Date of dissolution: 06 Jan 1999
Entity Number: 1395622
ZIP code: 94089
County: New York
Place of Formation: California
Address: 1341 ORLEANS DRIVE, SUNNYVALE, CA, United States, 94089

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1341 ORLEANS DRIVE, SUNNYVALE, CA, United States, 94089

Agent

Name Role
REGISTERED AGENT REVOKED Agent

History

Start date End date Type Value
1989-10-03 1999-01-06 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)
1989-10-03 1999-01-06 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
990106000355 1999-01-06 SURRENDER OF AUTHORITY 1999-01-06
C061129-4 1989-10-03 APPLICATION OF AUTHORITY 1989-10-03

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0400080 Patent 2004-01-06 default
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment injunction
Judgement plaintiff
Arbitration On Termination Missing
Office 1
Filing Date 2004-01-06
Termination Date 2005-09-16
Date Issue Joined 2004-03-04
Section 1341
Status Terminated

Parties

Name MACROVISION CORPORATION
Role Plaintiff
Name 321 STUDIOS
Role Defendant
0505587 Patent 2005-06-14 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment injunction
Judgement plaintiff
Arbitration On Termination Missing
Office 1
Filing Date 2005-06-14
Termination Date 2007-02-21
Date Issue Joined 2005-08-11
Section 1338
Sub Section PT
Status Terminated

Parties

Name MACROVISION CORPORATION
Role Plaintiff
Name SIMA PRODUCTS CORPORATION
Role Defendant

Date of last update: 16 Mar 2025

Sources: New York Secretary of State