Search icon

EMUSIC.COM INC.

Company Details

Name: EMUSIC.COM INC.
Jurisdiction: New York
Legal type: FOREIGN DESIGNATION OF THE SECRETARY OF STATE
Status: Recorded
Date of registration: 20 Jan 2000 (25 years ago)
Date of dissolution: 20 Jan 2000
Entity Number: 2463950
County: Blank
Place of Formation: Delaware

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
EMUSIC.COM INC. 401(K) PLAN 2012 943290594 2013-07-24 EMUSIC.COM INC. 96
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 454110
Sponsor’s telephone number 2123002875
Plan sponsor’s mailing address 39 W 13TH STREET, 3RD FLOOR, NEW YORK, NY, 10011
Plan sponsor’s address 39 W 13TH STREET, 3RD FLOOR, NEW YORK, NY, 10011

Plan administrator’s name and address

Administrator’s EIN 943290594
Plan administrator’s name EMUSIC.COM INC.
Plan administrator’s address 39 W 13TH STREET, 3RD FLOOR, NEW YORK, NY, 10011
Administrator’s telephone number 2123002875

Number of participants as of the end of the plan year

Active participants 65
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 33
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 58
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 0

Signature of

Role Plan administrator
Date 2013-07-24
Name of individual signing MEAGAN BREEN
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2013-07-24
Name of individual signing MEAGAN BREEN
Valid signature Filed with authorized/valid electronic signature
EMUSIC.COM INC. 401(K) PLAN 2011 943290594 2012-06-21 EMUSIC.COM INC. 103
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-10-01
Business code 454110
Sponsor’s telephone number 2123002875
Plan sponsor’s mailing address 39 W 13TH STREET, 3RD FLOOR, NEW YORK, NY, 10011
Plan sponsor’s address 39 W 13TH STREET, 3RD FLOOR, NEW YORK, NY, 10011

Plan administrator’s name and address

Administrator’s EIN 943290594
Plan administrator’s name EMUSIC.COM INC.
Plan administrator’s address 39 W 13TH STREET, 3RD FLOOR, NEW YORK, NY, 10011
Administrator’s telephone number 2123002875

Number of participants as of the end of the plan year

Active participants 72
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 24
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 58
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 0

Signature of

Role Plan administrator
Date 2012-06-21
Name of individual signing MEAGAN BREEN
Valid signature Filed with authorized/valid electronic signature
EMUSIC.COM INC. 401(K) PLAN 2010 943290594 2011-10-13 EMUSIC.COM INC. 90
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-10-01
Business code 454110
Sponsor’s telephone number 2123002823
Plan sponsor’s mailing address 39 WEST 13TH STREET, 3RD FLOOR, NEW YORK, NY, 10011
Plan sponsor’s address 39 WEST 13TH STREET, 3RD FLOOR, NEW YORK, NY, 10011

Plan administrator’s name and address

Administrator’s EIN 943290594
Plan administrator’s name EMUSIC.COM INC.
Plan administrator’s address 39 WEST 13TH STREET, 3RD FLOOR, NEW YORK, NY, 10011
Administrator’s telephone number 2123002823

Number of participants as of the end of the plan year

Active participants 85
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 16
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 55
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 0

Signature of

Role Plan administrator
Date 2011-10-13
Name of individual signing MEAGAN BREEN
Valid signature Filed with authorized/valid electronic signature

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2003346 Other Contract Actions 2020-04-29 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Plaintiff demands jury
Demanded Amount 200000
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 2020-04-29
Termination Date 2021-03-23
Pretrial Conference Date 2020-09-24
Section 1332
Sub Section BC
Status Terminated

Parties

Name AWAL DIGITAL LTD.
Role Plaintiff
Name EMUSIC.COM INC.
Role Defendant
0009526 Copyright 2000-12-14 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement defendant
Arbitration On Termination Missing
Office 1
Filing Date 2000-12-14
Termination Date 2001-08-13
Date Issue Joined 2001-04-13
Pretrial Conference Date 2001-07-23
Section 0101
Status Terminated

Parties

Name EMUSIC.COM INC.
Role Plaintiff
Name MP3.COM, INC.
Role Defendant
1908671 Other Contract Actions 2019-09-18 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Both plaintiff and defendant demand jury
Demanded Amount 600000
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 2019-09-18
Termination Date 2022-08-11
Date Issue Joined 2019-11-18
Pretrial Conference Date 2019-12-13
Section 1332
Sub Section BC
Status Terminated

Parties

Name BELIEVE SAS
Role Plaintiff
Name EMUSIC.COM INC.
Role Defendant
0403773 Trademark 2004-05-19 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2004-05-19
Termination Date 2005-04-14
Date Issue Joined 2004-08-04
Section 1114
Status Terminated

Parties

Name EMUSIC.COM INC.
Role Plaintiff
Name WALTER KARL, INC.
Role Defendant
2107389 Copyright 2021-09-02 settled
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 2021-09-02
Termination Date 2022-09-06
Date Issue Joined 2022-08-08
Section 0101
Status Terminated

Parties

Name DENNIS MORRIS
Role Plaintiff
Name EMUSIC.COM INC.
Role Defendant
0603582 Copyright 2006-05-11 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 2006-05-11
Termination Date 2006-09-29
Section 0101
Status Terminated

Parties

Name BEY
Role Plaintiff
Name EMUSIC.COM INC.
Role Defendant
1706718 Copyright 2017-09-04 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 2017-09-04
Termination Date 2017-10-19
Section 0101
Status Terminated

Parties

Name YESH MUSIC LLC
Role Plaintiff
Name EMUSIC.COM INC.
Role Defendant

Date of last update: 31 Mar 2025

Sources: New York Secretary of State