Name: | REACH GLOBAL, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 31 Jul 2000 (25 years ago) |
Date of dissolution: | 18 Mar 2010 |
Entity Number: | 2537509 |
ZIP code: | 22033 |
County: | New York |
Place of Formation: | Delaware |
Principal Address: | 217 EAST 86TH ST SUITE 117, NEW YORK, NY, United States, 10028 |
Address: | 3500 ROSE CREST LN, FAIRFAX, VA, United States, 22033 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
MICHAEL CLOSTER | Chief Executive Officer | 217 EAST 86TH ST #117, NEW YORK, NY, United States, 10028 |
Name | Role | Address |
---|---|---|
MICHAEL CLOSTER | DOS Process Agent | 3500 ROSE CREST LN, FAIRFAX, VA, United States, 22033 |
Start date | End date | Type | Value |
---|---|---|---|
2003-07-11 | 2010-03-18 | Address | 217 EAST 86TH STREET, SUITE 117, NEW YORK, NY, 10028, USA (Type of address: Registered Agent) |
2002-08-05 | 2010-03-18 | Address | 217 EAST 86TH ST SUITE 117, NEW YORK, NY, 10028, USA (Type of address: Service of Process) |
2000-07-31 | 2003-07-11 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2000-07-31 | 2002-08-05 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
100318000537 | 2010-03-18 | SURRENDER OF AUTHORITY | 2010-03-18 |
030711000415 | 2003-07-11 | CERTIFICATE OF CHANGE | 2003-07-11 |
020805002457 | 2002-08-05 | BIENNIAL STATEMENT | 2002-07-01 |
000731000916 | 2000-07-31 | APPLICATION OF AUTHORITY | 2000-07-31 |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
0600234 | Copyright | 2006-01-11 | settled | |||||||||||||||||||||||||||||||||||||||||||||
|
Name | REACH GLOBAL, INC. |
Role | Plaintiff |
Name | UNIVERSAL MUSIC PUBLISHING GRO |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | diversity of citizenship |
Jury Demand | Plaintiff demands jury |
Demanded Amount | 250000 |
Termination Class Action | Missing |
Procedural Progress | no court action |
Nature Of Judgment | Missing |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 1 |
Filing Date | 2008-09-03 |
Termination Date | 2008-10-01 |
Section | 1332 |
Sub Section | PI |
Status | Terminated |
Parties
Name | REACH GLOBAL, INC. |
Role | Plaintiff |
Name | WARNER/CHAPPELL MUSIC, , |
Role | Defendant |
Circuit | Second Circuit |
Origin | removed (began in the state court, removed to the district court) |
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 | 2020-01-15 |
Termination Date | 2020-05-10 |
Section | 1331 |
Status | Terminated |
Parties
Name | REACH GLOBAL, INC. |
Role | Plaintiff |
Name | RIDENHOUR, |
Role | Defendant |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State