Search icon

AEREO, INC.

Headquarter

Company Details

Name: AEREO, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 14 Sep 2010 (15 years ago)
Date of dissolution: 28 Mar 2017
Entity Number: 3995302
ZIP code: 10005
County: New York
Place of Formation: New York
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005
Principal Address: 455 BROADWAY, 4TH FLOOR, NEW YORK, NY, United States, 10013

Shares Details

Shares issued 342674804

Share Par Value 0.001

Type PAR VALUE

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

Chief Executive Officer

Name Role Address
CHAITANYA KANOJIA Chief Executive Officer 455 BROADWAY, 4TH FLOOR, NEW YORK, NY, United States, 10013

Links between entities

Type:
Headquarter of
Company Number:
F13000000509
State:
FLORIDA
Type:
Headquarter of
Company Number:
eec2e2a6-568a-e211-82ac-001ec94ffe7f
State:
MINNESOTA
Type:
Headquarter of
Company Number:
20131139644
State:
COLORADO
Type:
Headquarter of
Company Number:
000796418
State:
RHODE ISLAND
Type:
Headquarter of
Company Number:
CORP_68781019
State:
ILLINOIS

History

Start date End date Type Value
2012-11-14 2012-11-14 Shares Share type: PAR VALUE, Number of shares: 97294090, Par value: 0.001
2012-11-14 2013-10-25 Shares Share type: PAR VALUE, Number of shares: 220000000, Par value: 0.001
2012-11-14 2012-11-14 Shares Share type: PAR VALUE, Number of shares: 220000000, Par value: 0.001
2012-11-14 2013-10-25 Shares Share type: PAR VALUE, Number of shares: 97294090, Par value: 0.001
2012-09-19 2014-09-03 Address 37-18 NORTHERN BLVD., SUITE 512, LONG ISLAND CITY, NY, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
SR-55406 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-55405 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
170328000302 2017-03-28 CERTIFICATE OF DISSOLUTION 2017-03-28
140903006450 2014-09-03 BIENNIAL STATEMENT 2014-09-01
131025000207 2013-10-25 CERTIFICATE OF AMENDMENT 2013-10-25

Court Cases

Court Case Summary

Filing Date:
2014-12-12
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Bankruptcy Withdrawal 28 USC 157

Parties

Party Name:
AEREO, INC.
Party Role:
Plaintiff
Party Name:
AEREO, INC.
Party Role:
Defendant

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:
Copyright

Parties

Party Name:
AEREO, INC.
Party Role:
Plaintiff
Party Role:
Defendant

Court Case Summary

Filing Date:
2012-03-01
Status:
Terminated
Nature Of Judgment:
monetary award only
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Copyright

Parties

Party Name:
AEREO, INC.
Party Role:
Defendant
Party Name:
AMERICAN BROADCASTING C,
Party Role:
Plaintiff

Date of last update: 27 Mar 2025

Sources: New York Secretary of State