Search icon

LIME WIRE LLC

Company Details

Name: LIME WIRE LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 19 May 2006 (19 years ago)
Date of dissolution: 04 Dec 2014
Entity Number: 3365152
ZIP code: 10013
County: New York
Place of Formation: Delaware
Address: 377 BROADWAY FL 11, NEW YORK, NY, United States, 10013

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 377 BROADWAY FL 11, NEW YORK, NY, United States, 10013

History

Start date End date Type Value
2006-05-19 2014-12-04 Address 1209 ORANGE ST, WILMINGTON, DE, 19801, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
141204000316 2014-12-04 SURRENDER OF AUTHORITY 2014-12-04
100806002671 2010-08-06 BIENNIAL STATEMENT 2010-05-01
080626002045 2008-06-26 BIENNIAL STATEMENT 2008-05-01
060824000364 2006-08-24 CERTIFICATE OF PUBLICATION 2006-08-24
060519001093 2006-05-19 APPLICATION OF AUTHORITY 2006-05-19

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1004695 Copyright 2010-06-16 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Both plaintiff and defendant demand jury
Demanded Amount 150000
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2010-06-16
Termination Date 2011-03-08
Date Issue Joined 2010-10-04
Section 0101
Status Terminated

Parties

Name EMI APRIL MUSIC INC.
Role Plaintiff
Name LIME WIRE LLC
Role Defendant
1104822 Other Contract Actions 2011-07-13 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Plaintiff demands jury
Demanded Amount 5000000
Termination Class Action Missing
Procedural Progress hearing held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2011-07-13
Termination Date 2011-10-26
Pretrial Conference Date 2011-10-20
Section 1332
Sub Section BC
Status Terminated

Parties

Name MERLIN BV
Role Plaintiff
Name LIME WIRE LLC
Role Defendant
0808600 Copyright 2008-10-08 other
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 other
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2008-10-08
Termination Date 2009-09-24
Date Issue Joined 2009-06-11
Section 0501
Status Terminated

Parties

Name RAZOR & TIE DIRECT, LLC
Role Plaintiff
Name LIME WIRE LLC
Role Defendant
0605936 Copyright 2006-08-04 consent
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress after jury trial
Nature Of Judgment no monetary award
Judgement both
Arbitration On Termination Missing
Office 1
Filing Date 2006-08-04
Termination Date 2011-05-24
Date Issue Joined 2007-09-28
Pretrial Conference Date 2011-04-28
Trial Begin Date 2011-05-03
Trial End Date 2011-05-12
Section 0101
Status Terminated

Parties

Name ARISTA RECORDS LLC,
Role Plaintiff
Name LIME WIRE LLC
Role Defendant
1200818 Copyright 2012-02-01 voluntarily
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 2012-02-01
Termination Date 2013-10-30
Date Issue Joined 2012-11-12
Pretrial Conference Date 2012-10-11
Section 0101
Status Terminated

Parties

Name TWENTIETH CENTURY FOX F,
Role Plaintiff
Name LIME WIRE LLC
Role Defendant

Date of last update: 28 Mar 2025

Sources: New York Secretary of State