Search icon

REALNETWORKS, INC.

Company Details

Name: REALNETWORKS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 06 Nov 1996 (28 years ago)
Entity Number: 2082316
ZIP code: 12207
County: Kings
Place of Formation: Washington
Address: 80 STATE STREET, ALBANY, NY, United States, 12207
Principal Address: 568 1ST AVENUE SOUTH, Suite 600, SEATTLE, WA, United States, 98104

Chief Executive Officer

Name Role Address
ROB GLASER Chief Executive Officer 568 1ST AVENUE SOUTH, SUITE 600, SEATTLE, WA, United States, 98104

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

History

Start date End date Type Value
2024-11-08 2024-11-08 Address 1501-1ST AVENUE SOUTH, SEATTLE, WA, 98134, USA (Type of address: Chief Executive Officer)
2024-11-08 2024-11-08 Address 568 1ST AVENUE SOUTH, SUITE 600, SEATTLE, WA, 98104, USA (Type of address: Chief Executive Officer)
2014-11-06 2024-11-08 Address 1501-1ST AVENUE SOUTH, SEATTLE, WA, 98134, USA (Type of address: Chief Executive Officer)
2013-03-08 2024-11-08 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2013-03-08 2024-11-08 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2012-11-15 2014-11-06 Address 2601 ELLIOTT AVENUE, 1000, SEATLE, WA, 98121, USA (Type of address: Chief Executive Officer)
2010-12-06 2012-11-15 Address 2601 ELLIOTT AVENUE, 1000, SEATLE, WA, 98121, USA (Type of address: Chief Executive Officer)
2003-03-20 2010-12-06 Address 2601 ELLIOTT AVE #1000, SEATTLE, WA, 98121, USA (Type of address: Chief Executive Officer)
2003-03-20 2014-11-06 Address 2601 ELLIOTT AVE #1000, SEATTLE, WA, 98121, USA (Type of address: Principal Executive Office)
1999-10-01 2013-03-08 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
241108001339 2024-11-08 BIENNIAL STATEMENT 2024-11-08
221101001134 2022-11-01 BIENNIAL STATEMENT 2022-11-01
201103062043 2020-11-03 BIENNIAL STATEMENT 2020-11-01
181101006072 2018-11-01 BIENNIAL STATEMENT 2018-11-01
161101006892 2016-11-01 BIENNIAL STATEMENT 2016-11-01
141106006467 2014-11-06 BIENNIAL STATEMENT 2014-11-01
130308000998 2013-03-08 CERTIFICATE OF CHANGE 2013-03-08
121115006176 2012-11-15 BIENNIAL STATEMENT 2012-11-01
101206002687 2010-12-06 BIENNIAL STATEMENT 2010-11-01
081205002391 2008-12-05 BIENNIAL STATEMENT 2008-11-01

Court Cases

Docket Number Nature of Suit Filing Date Disposition
9907556 Other Statutory Actions 1999-11-19 multi district litigation transfer
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Exempt
Office 1
Filing Date 1999-11-19
Termination Date 2000-03-27
Section 605

Parties

Name MANDEL
Role Plaintiff
Name REALNETWORKS, INC.
Role Defendant
2208422 Securities, Commodities, Exchange 2022-10-03 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 2022-10-03
Termination Date 2023-02-15
Section 0078
Status Terminated

Parties

Name ANDERSON
Role Plaintiff
Name REALNETWORKS, INC.
Role Defendant
9907376 Other Statutory Actions 1999-11-12 multi district litigation transfer
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 Missing
Judgement missing
Arbitration On Termination Exempt
Office 1
Filing Date 1999-11-12
Termination Date 2000-03-13
Section 2510

Parties

Name BELL
Role Plaintiff
Name REALNETWORKS, INC.
Role Defendant
2208440 Securities, Commodities, Exchange 2022-10-04 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 2022-10-04
Termination Date 2024-07-10
Section 0078
Status Terminated

Parties

Name STEIN
Role Plaintiff
Name REALNETWORKS, INC.
Role Defendant
9909229 Trademark 1999-08-26 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 1999-08-26
Termination Date 1999-11-22
Section 1114

Parties

Name REALNETWORKS, INC.
Role Plaintiff
Name THOMAS GRAUMAN CO.
Role Defendant
2208377 Securities, Commodities, Exchange 2022-09-30 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 2022-09-30
Termination Date 2023-02-21
Section 0078
Status Terminated

Parties

Name KOHLER
Role Plaintiff
Name REALNETWORKS, INC.
Role Defendant
0110998 Copyright 2001-12-06 motion before trial
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress judgement on motion
Nature Of Judgment no monetary award
Judgement defendant
Arbitration On Termination Missing
Office 1
Filing Date 2001-12-06
Termination Date 2002-08-30
Date Issue Joined 2002-02-14
Pretrial Conference Date 2002-02-15
Section 0101
Status Terminated

Parties

Name FURRYRECORDS, INC.,
Role Plaintiff
Name REALNETWORKS, INC.
Role Defendant
0906870 Other Contract Actions 2009-08-04 other
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 order entered
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2009-08-04
Termination Date 2010-04-19
Section 0010
Status Terminated

Parties

Name REALNETWORKS, INC.
Role Plaintiff
Name JOHN DOE, INC.
Role Defendant
1205753 Negotiable Instruments 2012-07-26 settled
Circuit Second Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction diversity of citizenship
Jury Demand Defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2012-07-26
Termination Date 2013-10-23
Date Issue Joined 2013-03-08
Pretrial Conference Date 2012-09-24
Section 1332
Sub Section PR
Status Terminated

Parties

Name VOICEAGE CORPORATION
Role Plaintiff
Name REALNETWORKS, INC.
Role Defendant

Date of last update: 14 Mar 2025

Sources: New York Secretary of State