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 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
NETFLIX, INC. | DOS Process Agent | 28 LIBERTY STREET, NETFLIX, INC, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
THEODORE A. SARANDOS | Chief Executive Officer | 5808 SUNSET BLVD., 11TH FLOOR, LOS ANGELES, CA, United States, 90028 |
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) |
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 |
Start date | End date | Type | Satisafaction | Restitution | Result |
---|---|---|---|---|---|
2016-02-19 | 2016-03-03 | Surcharge/Overcharge | Yes | 9.00 | Cash Amount |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
2407252 | Americans with Disabilities Act - Other | 2024-10-16 | missing | |||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | ABRAMSON |
Role | Plaintiff |
Name | NETFLIX, INC. |
Role | Defendant |
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 |
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 |
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 |
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 |
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 |
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 |
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 |
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 |
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 |
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 |
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