Search icon

MPEG LA, LLC

Company Details

Name: MPEG LA, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 26 Jul 2005 (20 years ago)
Date of dissolution: 18 Jul 2023
Entity Number: 3235393
ZIP code: 94104
County: New York
Place of Formation: Delaware
Address: 456 MONTGOMERY STREET, SUITE 1100, SAN FRANCISCO, CA, United States, 94104

DOS Process Agent

Name Role Address
VIA LICENSING ALLIANCE LLC DOS Process Agent 456 MONTGOMERY STREET, SUITE 1100, SAN FRANCISCO, CA, United States, 94104

Agent

Name Role Address
REGISTERED AGENT REVOKED Agent NY

History

Start date End date Type Value
2016-05-04 2023-07-18 Address 99 WASHINGTON AVENUE, SUITE 1008, ALBANY, NY, 12260, USA (Type of address: Service of Process)
2005-07-26 2016-04-15 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2005-07-26 2016-05-04 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230718003228 2023-07-18 SURRENDER OF AUTHORITY 2023-07-18
210727002430 2021-07-27 BIENNIAL STATEMENT 2021-07-27
190711060002 2019-07-11 BIENNIAL STATEMENT 2019-07-01
170724006275 2017-07-24 BIENNIAL STATEMENT 2017-07-01
160504000596 2016-05-04 CERTIFICATE OF CHANGE 2016-05-04
160415000462 2016-04-15 CERTIFICATE OF CHANGE 2016-04-15
150812000552 2015-08-12 CERTIFICATE OF PUBLICATION 2015-08-12
150701006002 2015-07-01 BIENNIAL STATEMENT 2015-07-01
130701006036 2013-07-01 BIENNIAL STATEMENT 2013-07-01
110802002668 2011-08-02 BIENNIAL STATEMENT 2011-07-01

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1303062 Other Contract Actions 2013-05-06 remanded to state court
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
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 2013-05-06
Termination Date 2013-05-31
Section 1441
Sub Section AC
Status Terminated

Parties

Name MPEG LA, LLC
Role Plaintiff
Name MEDION AG
Role Defendant

Date of last update: 29 Mar 2025

Sources: New York Secretary of State