Search icon

MOTOROLA MOBILITY, INC.

Company Details

Name: MOTOROLA MOBILITY, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 22 Jul 2010 (15 years ago)
Date of dissolution: 08 Aug 2012
Entity Number: 3975928
ZIP code: 10011
County: New York
Place of Formation: Delaware
Address: 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011
Principal Address: 600 NORTH U.S. HIGHWAY 45, LIBERTYVILLE, IL, United States, 60048

DOS Process Agent

Name Role Address
C/O CT CORPORATION SYSTEM DOS Process Agent 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
SANJAY K. JHA Chief Executive Officer 600 NORTH U.S. HIGHWAY 45, LIBERTYVILLE, IL, United States, 60048

Filings

Filing Number Date Filed Type Effective Date
120808000204 2012-08-08 CERTIFICATE OF TERMINATION 2012-08-08
120711006355 2012-07-11 BIENNIAL STATEMENT 2012-07-01
100722000646 2010-07-22 APPLICATION OF AUTHORITY 2010-07-22

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1306395 Other Contract Actions 2013-09-11 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action denied
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2013-09-11
Termination Date 2014-02-26
Section 1332
Sub Section OC
Status Terminated

Parties

Name CONNERY
Role Plaintiff
Name MOTOROLA MOBILITY, INC.
Role Defendant

Date of last update: 27 Mar 2025

Sources: New York Secretary of State