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

Links between entities

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

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

History

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

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
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

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1201540 Copyright 2012-03-01 consent
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 2013-10-31
Pretrial Conference Date 2012-05-24
Section 0101
Transfer Office 1
Transfer Docket Number 1201540
Transfer Origin 1
Status Terminated

Parties

Name AMERICAN BROADCASTING C,
Role Plaintiff
Name AEREO, INC.
Role Defendant
1201543 Copyright 2012-03-01 other
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
1409829 Bankruptcy Withdrawal 28 USC 157 2014-12-12 settled
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
1303013 Copyright 2013-05-06 voluntarily
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