Search icon

AUTOWEB, INC.

Company Details

Name: AUTOWEB, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 22 Oct 1996 (29 years ago)
Entity Number: 2077120
ZIP code: 10005
County: New York
Place of Formation: Delaware
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005
Principal Address: 1820 BONANZA ST, STE. 100, WALNUT CREEK, CA, United States, 94596

Agent

Name Role Address
REGISTERED AGENT SOLUTIONS, INC. Agent 99 WASHINGTON AVENUE, SUITE 1008, ALBANY, NY, 12260

DOS Process Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
PAYAM ZAMANI Chief Executive Officer 6410 OAK CANYON, STE. 250, IRVINE, CA, United States, 92618

History

Start date End date Type Value
2024-10-15 2024-10-15 Address 400 NORTH ASHLEY DRIVE, STE. 300, TAMPA, FL, 33602, 4314, USA (Type of address: Chief Executive Officer)
2024-10-15 2024-10-15 Address 6410 OAK CANYON, STE. 250, IRVINE, CA, 92618, USA (Type of address: Chief Executive Officer)
2020-10-02 2024-10-15 Address 400 NORTH ASHLEY DRIVE, STE. 300, TAMPA, FL, 33602, 4314, USA (Type of address: Chief Executive Officer)
2019-01-28 2024-10-15 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2018-10-01 2020-10-02 Address 18872 MACARTHUR BLVD, STE 200, IRVINE, CA, 92612, 1400, USA (Type of address: Chief Executive Officer)
2015-04-27 2024-10-15 Address 99 WASHINGTON AVENUE, SUITE 1008, ALBANY, NY, 12260, USA (Type of address: Registered Agent)
2012-10-22 2019-01-28 Address 111 EIGHTH AVENUE, 13TH FLOOR, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2012-10-10 2012-10-22 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2012-06-12 2015-04-27 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2010-11-30 2018-10-01 Address 18872 MACARTHUR BLVD, STE 200, IRVINE, CA, 92612, 1400, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
241015004366 2024-10-15 BIENNIAL STATEMENT 2024-10-15
221005002933 2022-10-05 BIENNIAL STATEMENT 2022-10-01
201002061458 2020-10-02 BIENNIAL STATEMENT 2020-10-01
SR-86111 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
181001008177 2018-10-01 BIENNIAL STATEMENT 2018-10-01
171101000151 2017-11-01 CERTIFICATE OF AMENDMENT 2017-11-01
161003008562 2016-10-03 BIENNIAL STATEMENT 2016-10-01
150427000349 2015-04-27 CERTIFICATE OF CHANGE 2015-04-27
141008006774 2014-10-08 BIENNIAL STATEMENT 2014-10-01
121022006298 2012-10-22 BIENNIAL STATEMENT 2012-10-01

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2206893 Securities, Commodities, Exchange 2022-08-12 other
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 2022-08-12
Termination Date 2022-09-15
Section 0078
Status Terminated

Parties

Name THOLLON
Role Plaintiff
Name AUTOWEB, INC.
Role Defendant
2206648 Securities, Commodities, Exchange 2022-11-09 voluntarily
Circuit Second Circuit
Origin reinstated/reopened (previously opened and closed, reopened for additional action)
Jurisdiction federal question
Jury Demand Plaintiff 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 2022-11-09
Termination Date 2022-11-15
Date Issue Joined 2022-11-09
Section 0078
Status Terminated

Parties

Name STEIN,
Role Plaintiff
Name AUTOWEB, INC.
Role Defendant
2206799 Securities, Commodities, Exchange 2022-08-10 other
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 2022-08-10
Termination Date 2022-09-15
Section 0078
Status Terminated

Parties

Name HOPKINS
Role Plaintiff
Name AUTOWEB, INC.
Role Defendant
2206793 Securities, Commodities, Exchange 2022-08-09 other
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 2022-08-09
Termination Date 2022-09-15
Section 0078
Status Terminated

Parties

Name WHITFIELD,
Role Plaintiff
Name AUTOWEB, INC.
Role Defendant
2206909 Securities, Commodities, Exchange 2022-08-14 other
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 2022-08-14
Termination Date 2023-04-11
Section 0078
Status Terminated

Parties

Name RYAN
Role Plaintiff
Name AUTOWEB, INC.
Role Defendant
2206648 Securities, Commodities, Exchange 2022-08-04 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 2022-08-04
Termination Date 2022-11-07
Section 0078
Status Terminated

Parties

Name STEIN,
Role Plaintiff
Name AUTOWEB, INC.
Role Defendant
2206818 Securities, Commodities, Exchange 2022-08-10 voluntarily
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 2022-08-10
Termination Date 2022-09-15
Section 0078
Status Terminated

Parties

Name WILSON
Role Plaintiff
Name AUTOWEB, INC.
Role Defendant

Date of last update: 14 Mar 2025

Sources: New York Secretary of State