Search icon

NETFLIX, INC.

Company Details

Name: NETFLIX, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 07 Feb 2002 (23 years ago)
Entity Number: 2728342
ZIP code: 10005
County: New York
Place of Formation: Delaware
Principal Address: 5808 Sunset Blvd., 11th Floor, Los Angeles, CA, United States, 90028
Address: 28 LIBERTY STREET, NETFLIX, INC, NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
NETFLIX, INC. DOS Process Agent 28 LIBERTY STREET, NETFLIX, INC, NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
THEODORE A. SARANDOS Chief Executive Officer 5808 SUNSET BLVD., 11TH FLOOR, LOS ANGELES, CA, United States, 90028

History

Start date End date Type Value
2024-02-01 2024-02-01 Address 5808 SUNSET BLVD., 11TH FLOOR, LOS ANGELES, CA, 90028, USA (Type of address: Chief Executive Officer)
2024-02-01 2024-02-01 Address 100 WINCHESTER CIRCLE, LOS GATOS, CA, 95032, USA (Type of address: Chief Executive Officer)
2020-02-06 2024-02-01 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2020-02-06 2024-02-01 Address 100 WINCHESTER CIRCLE, LOS GATOS, CA, 95032, USA (Type of address: Chief Executive Officer)
2019-01-28 2024-02-01 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2020-02-06 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2016-06-17 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2016-06-17 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2012-10-22 2016-06-17 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2012-07-24 2016-06-17 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
240201043489 2024-02-01 BIENNIAL STATEMENT 2024-02-01
220214003895 2022-02-14 BIENNIAL STATEMENT 2022-02-14
200206060012 2020-02-06 BIENNIAL STATEMENT 2020-02-01
SR-34769 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-34768 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
180227006178 2018-02-27 BIENNIAL STATEMENT 2018-02-01
160617000075 2016-06-17 CERTIFICATE OF CHANGE 2016-06-17
160219006079 2016-02-19 BIENNIAL STATEMENT 2016-02-01
140418002313 2014-04-18 BIENNIAL STATEMENT 2014-02-01
121022000582 2012-10-22 CERTIFICATE OF CHANGE (BY AGENT) 2012-10-22

Complaints

Start date End date Type Satisafaction Restitution Result
2016-02-19 2016-03-03 Surcharge/Overcharge Yes 9.00 Cash Amount

Date of last update: 19 Jan 2025

Sources: New York Secretary of State