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
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | AEREO, INC., FLORIDA | F13000000509 | FLORIDA |
Headquarter of | AEREO, INC., MINNESOTA | eec2e2a6-568a-e211-82ac-001ec94ffe7f | MINNESOTA |
Headquarter of | AEREO, INC., COLORADO | 20131139644 | COLORADO |
Headquarter of | AEREO, INC., RHODE ISLAND | 000796418 | RHODE ISLAND |
Headquarter of | AEREO, INC., ILLINOIS | CORP_68781019 | ILLINOIS |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
CHAITANYA KANOJIA | Chief Executive Officer | 455 BROADWAY, 4TH FLOOR, NEW YORK, NY, United States, 10013 |
Start date | End date | Type | Value |
---|---|---|---|
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: 220000000, Par value: 0.001 |
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: 97294090, Par value: 0.001 |
2012-09-19 | 2014-09-03 | Address | 37-18 NORTHERN BLVD., SUITE 512, LONG ISLAND CITY, NY, 11101, USA (Type of address: Chief Executive Officer) |
2012-09-19 | 2014-09-03 | Address | 37-18 NORTHERN BLVD., SUITE 512, LONG ISLAND CITY, NY, USA (Type of address: Principal Executive Office) |
2011-07-08 | 2012-11-14 | Shares | Share type: PAR VALUE, Number of shares: 27666490, Par value: 0.001 |
2011-04-04 | 2011-04-04 | Shares | Share type: PAR VALUE, Number of shares: 4090910, Par value: 0.001 |
2011-04-04 | 2011-07-08 | Shares | Share type: PAR VALUE, Number of shares: 15000000, Par value: 0.001 |
2011-04-04 | 2011-07-08 | Shares | Share type: PAR VALUE, Number of shares: 4090910, Par value: 0.001 |
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 |
121114000350 | 2012-11-14 | CERTIFICATE OF AMENDMENT | 2012-11-14 |
120919006188 | 2012-09-19 | BIENNIAL STATEMENT | 2012-09-01 |
111004001004 | 2011-10-04 | CERTIFICATE OF AMENDMENT | 2011-10-04 |
110708000206 | 2011-07-08 | CERTIFICATE OF AMENDMENT | 2011-07-08 |
110404000624 | 2011-04-04 | CERTIFICATE OF AMENDMENT | 2011-04-04 |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1201540 | Copyright | 2012-03-01 | consent | |||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | AMERICAN BROADCASTING C, |
Role | Plaintiff |
Name | AEREO, INC. |
Role | Defendant |
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 | pretrial conference held |
Nature Of Judgment | monetary award only |
Judgement | plaintiff |
Arbitration On Termination | Missing |
Office | 1 |
Filing Date | 2012-03-01 |
Transfer Date | 2014-11-24 |
Termination Date | 2015-05-11 |
Date Issue Joined | 2012-04-09 |
Pretrial Conference Date | 2012-05-24 |
Section | 0501 |
Transfer Office | 1 |
Transfer Docket Number | 1201543 |
Transfer Origin | 1 |
Status | Terminated |
Parties
Name | WNET |
Role | Plaintiff |
Name | AEREO, INC. |
Role | Defendant |
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 | order entered |
Nature Of Judgment | no monetary award |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 1 |
Filing Date | 2014-12-12 |
Termination Date | 2015-05-11 |
Section | 0157 |
Status | Terminated |
Parties
Name | AEREO, INC. |
Role | Plaintiff |
Name | AEREO, INC. |
Role | Defendant |
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 | order entered |
Nature Of Judgment | no monetary award |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 1 |
Filing Date | 2013-05-06 |
Transfer Date | 2014-11-24 |
Termination Date | 2015-05-11 |
Section | 0101 |
Transfer Office | 1 |
Transfer Docket Number | 1303013 |
Transfer Origin | 1 |
Status | Terminated |
Parties
Name | AEREO, INC. |
Role | Plaintiff |
Name | CBS BROADCASTING INC. |
Role | Defendant |
Date of last update: 27 Mar 2025
Sources: New York Secretary of State