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 |
Name | Role | Address |
---|---|---|
ROB GLASER | Chief Executive Officer | 568 1ST AVENUE SOUTH, SUITE 600, SEATTLE, WA, United States, 98104 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
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) |
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 |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
9907556 | Other Statutory Actions | 1999-11-19 | multi district litigation transfer | |||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | MANDEL |
Role | Plaintiff |
Name | REALNETWORKS, 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 | 2022-10-03 |
Termination Date | 2023-02-15 |
Section | 0078 |
Status | Terminated |
Parties
Name | ANDERSON |
Role | Plaintiff |
Name | REALNETWORKS, INC. |
Role | Defendant |
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 |
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 |
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 |
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 |
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 |
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 |
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