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

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2407252 Americans with Disabilities Act - Other 2024-10-16 missing
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress Missing
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2024-10-16
Termination Date 1900-01-01
Section 1201
Status Pending

Parties

Name ABRAMSON
Role Plaintiff
Name NETFLIX, INC.
Role Defendant
1606814 Copyright 2016-08-30 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant 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 2016-08-30
Termination Date 2016-12-01
Section 0101
Status Terminated

Parties

Name !K7 RECORDS GMBH
Role Plaintiff
Name NETFLIX, INC.
Role Defendant
2406925 Copyright 2024-09-13 missing
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress Missing
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2024-09-13
Termination Date 1900-01-01
Section 0101
Status Pending

Parties

Name SHAH
Role Plaintiff
Name NETFLIX, INC.
Role Defendant
1508313 Copyright 2016-02-12 other
Circuit Second Circuit
Origin reinstated/reopened (previously opened and closed, reopened for additional action)
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 2016-02-12
Termination Date 2016-03-01
Date Issue Joined 2016-02-19
Section 0101
Status Terminated

Parties

Name CORINTH FILMS, INC.
Role Plaintiff
Name NETFLIX, INC.
Role Defendant
1508313 Copyright 2015-10-21 settled
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 2015-10-21
Termination Date 2016-01-14
Date Issue Joined 2015-12-14
Pretrial Conference Date 2016-01-14
Section 0101
Status Terminated

Parties

Name CORINTH FILMS, INC.
Role Plaintiff
Name NETFLIX, INC.
Role Defendant
2003708 Patent 2020-05-13 other
Circuit Second Circuit
Origin transferred from another district(pursuant to 28 USC 1404)
Jurisdiction federal question
Jury Demand Both plaintiff and defendant demand 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 2020-05-13
Termination Date 2024-01-23
Date Issue Joined 2020-06-19
Section 0271
Status Terminated

Parties

Name PERSONALIZED MEDIA COMMUNICATI
Role Plaintiff
Name NETFLIX, INC.
Role Defendant
2200883 Other Fraud 2022-01-31 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement defendant
Arbitration On Termination Missing
Office 1
Filing Date 2022-01-31
Termination Date 2022-07-27
Section 1332
Status Terminated

Parties

Name WHITEHEAD
Role Plaintiff
Name NETFLIX, INC.
Role Defendant
1901507 Copyright 2019-02-18 motion before trial
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 judgement on motion
Nature Of Judgment no monetary award
Judgement defendant
Arbitration On Termination Missing
Office 1
Filing Date 2019-02-18
Termination Date 2020-05-28
Date Issue Joined 2019-04-22
Section 0501
Status Terminated

Parties

Name BROWN,
Role Plaintiff
Name NETFLIX, INC.
Role Defendant
2008042 Assault, Libel, and Slander 2020-09-29 voluntarily
Circuit Second Circuit
Origin transferred from another district(pursuant to 28 USC 1404)
Jurisdiction diversity of citizenship
Jury Demand Plaintiff demands jury
Demanded Amount 75000
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 2020-09-29
Termination Date 2024-06-04
Date Issue Joined 2021-09-22
Pretrial Conference Date 2020-11-16
Section 1332
Sub Section LB
Status Terminated

Parties

Name FAIRSTEIN,
Role Plaintiff
Name NETFLIX, INC.
Role Defendant
0907968 Copyright 2009-09-17 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 150000
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2009-09-17
Termination Date 2010-02-23
Date Issue Joined 2009-12-15
Section 0101
Status Terminated

Parties

Name SCHAEFFER
Role Plaintiff
Name NETFLIX, INC.
Role Defendant
1810372 Copyright 2018-11-08 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount > 10000$
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2018-11-08
Termination Date 2018-11-28
Section 0101
Status Terminated

Parties

Name UNITED FEDERATION OF CHURCHES
Role Plaintiff
Name NETFLIX, INC.
Role Defendant
0900617 Antitrust 2009-02-13 transfer to another district
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 Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2009-02-13
Termination Date 2009-05-12
Section 0001
Status Terminated

Parties

Name SHAFEEK
Role Plaintiff
Name NETFLIX, INC.
Role Defendant

Date of last update: 30 Mar 2025

Sources: New York Secretary of State