Search icon

REACH GLOBAL, INC.

Company Details

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

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
MICHAEL CLOSTER Chief Executive Officer 217 EAST 86TH ST #117, NEW YORK, NY, United States, 10028

DOS Process Agent

Name Role Address
MICHAEL CLOSTER DOS Process Agent 3500 ROSE CREST LN, FAIRFAX, VA, United States, 22033

History

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)

Filings

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

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0600234 Copyright 2006-01-11 settled
Circuit Second Circuit
Origin original proceeding
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 2006-01-11
Termination Date 2006-07-28
Date Issue Joined 2006-06-30
Section 0101
Status Terminated

Parties

Name REACH GLOBAL, INC.
Role Plaintiff
Name UNIVERSAL MUSIC PUBLISHING GRO
Role Defendant
0807722 Other Personal Injury 2008-09-03 voluntarily
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
2000391 Copyright 2020-01-15 remanded to state court
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