Search icon

AUTODESK, INC.

Company Details

Name: AUTODESK, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 05 Aug 1999 (26 years ago)
Entity Number: 2405685
ZIP code: 10005
County: New York
Place of Formation: Delaware
Principal Address: THE LANDMARK @ ONE MARKET, 1 MARKET STREET, SUITE 400, SAN FRANCISCO, CA, United States, 94105
Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Agent

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

Chief Executive Officer

Name Role Address
ANDREW ANAGNOST Chief Executive Officer THE LANDMARK @ ONE MARKET, 1 MARKET STREET, SUITE 400, SAN FRANCISCO, CA, United States, 94105

DOS Process Agent

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

History

Start date End date Type Value
2023-08-01 2023-08-01 Address THE LANDMARK @ ONE MARKET, 1 MARKET STREET, SUITE 400, SAN FRANCISCO, CA, 94105, USA (Type of address: Chief Executive Officer)
2023-08-01 2023-08-01 Address 111 MCINNIS PARKWAY, SAN RAFAEL, CA, 94903, USA (Type of address: Chief Executive Officer)
2019-01-28 2023-08-01 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2023-08-01 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2017-08-01 2023-08-01 Address 111 MCINNIS PARKWAY, SAN RAFAEL, CA, 94903, USA (Type of address: Chief Executive Officer)
2012-10-10 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2012-06-12 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2007-08-21 2017-08-01 Address 111 MCINNIS PARKWAY, SAN RAFAEL, CA, 94903, USA (Type of address: Chief Executive Officer)
2007-04-27 2012-06-12 Address 875 AVE OF AMERICAS STE. 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent)
2007-04-27 2012-10-10 Address 875 AVE OF AMERICAS STE. 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230801001139 2023-08-01 BIENNIAL STATEMENT 2023-08-01
210806001056 2021-08-06 BIENNIAL STATEMENT 2021-08-06
190802060571 2019-08-02 BIENNIAL STATEMENT 2019-08-01
SR-86969 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-86968 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
170801007123 2017-08-01 BIENNIAL STATEMENT 2017-08-01
150805006590 2015-08-05 BIENNIAL STATEMENT 2015-08-01
130801006271 2013-08-01 BIENNIAL STATEMENT 2013-08-01
121010000501 2012-10-10 CERTIFICATE OF CHANGE (BY AGENT) 2012-10-10
120612000793 2012-06-12 CERTIFICATE OF CHANGE (BY AGENT) 2012-06-12

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1809317 Americans with Disabilities Act - Other 2018-10-11 settled
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 2018-10-11
Termination Date 2019-01-08
Section 1331
Status Terminated

Parties

Name SULLIVAN, JR.
Role Plaintiff
Name AUTODESK, INC.
Role Defendant
0605274 Patent 2006-07-12 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 2006-07-12
Termination Date 2007-07-16
Date Issue Joined 2006-12-15
Pretrial Conference Date 2006-09-27
Section 0271
Status Terminated

Parties

Name NEW YORK UNIVERSITY
Role Plaintiff
Name AUTODESK, INC.
Role Defendant
9802111 Copyright 1998-03-23 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 1998-03-23
Termination Date 1998-04-17
Section 0101

Parties

Name AUTODESK, INC.
Role Plaintiff
Name MARIN,
Role Defendant
0605274 Patent 2007-07-31 other
Circuit Second Circuit
Origin reinstated/reopened (previously opened and closed, reopened for additional action)
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 Missing
Office 1
Filing Date 2007-07-31
Termination Date 2007-08-20
Date Issue Joined 2007-07-31
Section 0271
Status Terminated

Parties

Name NEW YORK UNIVERSITY
Role Plaintiff
Name AUTODESK, INC.
Role Defendant

Date of last update: 31 Mar 2025

Sources: New York Secretary of State