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 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
ANDREW ANAGNOST | Chief Executive Officer | THE LANDMARK @ ONE MARKET, 1 MARKET STREET, SUITE 400, SAN FRANCISCO, CA, United States, 94105 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
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) |
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 |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1809317 | Americans with Disabilities Act - Other | 2018-10-11 | settled | |||||||||||||||||||||||||||||||||||||||||||||||
|
Name | SULLIVAN, JR. |
Role | Plaintiff |
Name | AUTODESK, 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 | 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 |
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 |
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