Search icon

VERIZON MEDIA INC.

Company Details

Name: VERIZON MEDIA INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 31 Dec 1999 (25 years ago)
Date of dissolution: 07 Apr 2023
Entity Number: 2456197
ZIP code: 63105
County: New York
Place of Formation: Delaware
Address: 120 SOUTH CENTRAL AVENUE SUITE 400, CLAYTON, MO, United States, 63105
Principal Address: 770 BROADWAY, NEW YORK, NY, United States, 10003

DOS Process Agent

Name Role Address
OATH (AMERICAS) INC. DOS Process Agent 120 SOUTH CENTRAL AVENUE SUITE 400, CLAYTON, MO, United States, 63105

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
SOWMYANARAYAN SAMPATH Chief Executive Officer 770 BROADWAY, NEW YORK, NY, United States, 10003

History

Start date End date Type Value
2023-04-10 2023-04-10 Address 770 BROADWAY, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)
2019-12-02 2023-04-10 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-12-02 2023-04-10 Address 770 BROADWAY, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)
2019-01-28 2023-04-10 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2019-12-02 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2018-04-17 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2018-04-17 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2017-12-08 2019-12-02 Address 701 FIRST AVENUE, SUNNYVALE, CA, 94089, USA (Type of address: Chief Executive Officer)
2017-07-11 2020-02-04 Name OATH (AMERICAS) INC.
2015-12-23 2017-12-08 Address 770 BROADWAY, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
230410000928 2023-04-07 CERTIFICATE OF TERMINATION 2023-04-07
211228002130 2021-12-28 BIENNIAL STATEMENT 2021-12-28
200204000327 2020-02-04 CERTIFICATE OF AMENDMENT 2020-02-04
191202062677 2019-12-02 BIENNIAL STATEMENT 2019-12-01
SR-30429 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-30430 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
180417000463 2018-04-17 CERTIFICATE OF CHANGE 2018-04-17
171208006098 2017-12-08 BIENNIAL STATEMENT 2017-12-01
170711000403 2017-07-11 CERTIFICATE OF AMENDMENT 2017-07-11
151223006034 2015-12-23 BIENNIAL STATEMENT 2015-12-01

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2005458 Copyright 2020-07-15 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Both plaintiff and defendant demand 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 2020-07-15
Termination Date 2021-05-03
Date Issue Joined 2020-08-24
Pretrial Conference Date 2020-10-26
Section 0101
Status Terminated

Parties

Name MICHAEL GRECCO PRODUCTIONS, IN
Role Plaintiff
Name VERIZON MEDIA INC.
Role Defendant
2007176 Copyright 2020-09-02 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 150000
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 2020-09-02
Termination Date 2021-09-23
Date Issue Joined 2020-10-28
Pretrial Conference Date 2021-02-17
Section 0101
Status Terminated

Parties

Name LIXENBERG
Role Plaintiff
Name VERIZON MEDIA INC.
Role Defendant
2001549 Americans with Disabilities Act - Other 2020-03-25 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 5000000
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 2020-03-25
Termination Date 2020-06-04
Section 1331
Sub Section CV
Status Terminated

Parties

Name SURIS
Role Plaintiff
Name VERIZON MEDIA INC.
Role Defendant
2405538 Copyright 2024-07-22 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 2024-07-22
Termination Date 2024-08-27
Section 0101
Status Terminated

Parties

Name KUHMSTEDT
Role Plaintiff
Name VERIZON MEDIA INC.
Role Defendant
2008159 Defend Trade Secrets Act 2020-10-01 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 2020-10-01
Termination Date 2022-05-26
Section 1836
Sub Section B
Status Terminated

Parties

Name INVESTMENT SCIENCE LLC
Role Plaintiff
Name VERIZON MEDIA INC.
Role Defendant
2000887 Patent 2020-01-31 voluntarily
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 2020-01-31
Termination Date 2020-07-02
Section 0001
Status Terminated

Parties

Name EHIERARCHY LLC
Role Plaintiff
Name VERIZON MEDIA INC.
Role Defendant
2001572 Copyright 2020-02-21 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
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 2020-02-21
Termination Date 2021-12-08
Date Issue Joined 2021-05-25
Section 0101
Status Terminated

Parties

Name MICHAEL GRECCO PRODUCTIONS, IN
Role Plaintiff
Name VERIZON MEDIA INC.
Role Defendant
2105191 Copyright 2021-06-11 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2021-06-11
Termination Date 2021-09-20
Date Issue Joined 2021-08-03
Pretrial Conference Date 2021-08-18
Section 0501
Status Terminated

Parties

Name HOSEA-SMALL
Role Plaintiff
Name VERIZON MEDIA INC.
Role Defendant

Date of last update: 31 Mar 2025

Sources: New York Secretary of State