Search icon

VIACOM 18 US INC.

Company Details

Name: VIACOM 18 US INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 31 Oct 2007 (18 years ago)
Date of dissolution: 27 Jul 2011
Entity Number: 3587575
ZIP code: 12207
County: New York
Place of Formation: Delaware
Address: 80 STATE STREET, ALBANY, NY, United States, 12207
Principal Address: 1515 BROADWAY, NEW YORK, NY, United States, 10036

DOS Process Agent

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

Chief Executive Officer

Name Role Address
THOMAS E DOLEY Chief Executive Officer 1515 BROADWAY, NEW YORK, NY, United States, 10036

Filings

Filing Number Date Filed Type Effective Date
DP-2051907 2011-07-27 ANNULMENT OF AUTHORITY 2011-07-27
100818002557 2010-08-18 BIENNIAL STATEMENT 2009-10-01
071031000482 2007-10-31 APPLICATION OF AUTHORITY 2007-10-31

Court Cases

Court Case Summary

Filing Date:
2010-05-05
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Copyright

Parties

Party Name:
AMERICAN RIGHTS MANAGEMENT COM
Party Role:
Plaintiff
Party Name:
VIACOM 18 US INC.
Party Role:
Defendant

Date of last update: 28 Mar 2025

Sources: New York Secretary of State