Search icon

METROMEDIA SOFTWARE, INC.

Company Details

Name: METROMEDIA SOFTWARE, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 24 Jun 1997 (28 years ago)
Entity Number: 2156186
ZIP code: 10017
County: New York
Place of Formation: Delaware
Address: 110 E. 42ND STREET, SUITE 1409, NEW YORK, NY, United States, 10017

Chief Executive Officer

Name Role Address
JOHN W. KLUGE Chief Executive Officer 215 E. 67TH STREET, NEW YORK, NY, United States, 10021

DOS Process Agent

Name Role
PROCESS ADDRESSEE RESIGNED DOS Process Agent

History

Start date End date Type Value
1997-06-24 2018-05-24 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
180524000684 2018-05-24 CERTIFICATE OF RESIGNATION OF RECEIPT OF PROCESS 2018-05-24
990726002766 1999-07-26 BIENNIAL STATEMENT 1999-06-01
970624000309 1997-06-24 APPLICATION OF AUTHORITY 1997-06-24

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1102155 Other Contract Actions 2011-03-29 want of prosecution
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
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 2011-03-29
Termination Date 2013-03-15
Date Issue Joined 2011-05-25
Section 1332
Sub Section BC
Status Terminated

Parties

Name REYES
Role Plaintiff
Name METROMEDIA SOFTWARE, INC.
Role Defendant
1102155 Other Contract Actions 2013-03-19 settled
Circuit Second Circuit
Origin reinstated/reopened (previously opened and closed, reopened for additional action)
Jurisdiction diversity of citizenship
Jury Demand Plaintiff 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 2013-03-19
Termination Date 2013-05-06
Date Issue Joined 2013-03-19
Section 1332
Sub Section BC
Status Terminated

Parties

Name REYES
Role Plaintiff
Name METROMEDIA SOFTWARE, INC.
Role Defendant

Date of last update: 31 Mar 2025

Sources: New York Secretary of State