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

Court Cases

Court Case Summary

Filing Date:
2013-05-06
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Other Contract Actions

Parties

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

Date of last update: 29 Mar 2025

Sources: New York Secretary of State