Search icon

AMERICA ONLINE, INC.

Company Details

Name: AMERICA ONLINE, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 20 Jun 2006 (19 years ago)
Date of dissolution: 27 Apr 2011
Entity Number: 3378624
ZIP code: 12207
County: Albany
Place of Formation: Delaware
Principal Address: 22000 AOL WAY, DULLES, VA, United States, 20166
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
NISHA KUMAR Chief Executive Officer 770 BROADWAY, 4TH FL, NEW YORK, NY, United States, 10003

Filings

Filing Number Date Filed Type Effective Date
DP-2012673 2011-04-27 ANNULMENT OF AUTHORITY 2011-04-27
080617002064 2008-06-17 BIENNIAL STATEMENT 2008-06-01
060620000751 2006-06-20 APPLICATION OF AUTHORITY 2006-06-20

Court Cases

Court Case Summary

Filing Date:
2005-07-18
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Missing
Nature Of Suit:
Other Statutory Actions

Parties

Party Name:
MAZZA
Party Role:
Plaintiff
Party Name:
AMERICA ONLINE, INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2005-06-21
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Missing
Nature Of Suit:
Securities, Commodities, Exchange

Parties

Party Name:
PUTTICK
Party Role:
Plaintiff
Party Name:
AMERICA ONLINE, INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2004-03-17
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Other Personal Injury

Parties

Party Name:
MOTISE
Party Role:
Plaintiff
Party Name:
AMERICA ONLINE, INC.
Party Role:
Defendant

Date of last update: 28 Mar 2025

Sources: New York Secretary of State