Name: | PANDORA MEDIA, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 03 Mar 2011 (14 years ago) |
Date of dissolution: | 23 May 2019 |
Entity Number: | 4062334 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Address: | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Principal Address: | LEGAL DEPARTMENT,PANDORA MEDIA, INC.,2100 FRANKLIN STREET,SUIT, OAKLAND, CA, United States, 94612 |
Name | Role | Address |
---|---|---|
PANDORA MEDIA, INC. | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
ROGER LYNCH | Chief Executive Officer | LEGAL DEPARTMENT,PANDORA MEDIA, INC.,2100 FRANKLIN STREET,SUIT, OAKLAND, CA, United States, 94612 |
Start date | End date | Type | Value |
---|---|---|---|
2019-01-28 | 2019-03-06 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2017-03-01 | 2019-03-06 | Address | 2101 WEBSTER STREET, SUITE 1650, OAKLAND, CA, 94612, USA (Type of address: Chief Executive Officer) |
2015-03-12 | 2017-03-01 | Address | 2101 WEBSTER STREET, SUITE 1650, OAKLAND, CA, 94612, USA (Type of address: Chief Executive Officer) |
2013-03-21 | 2019-03-06 | Address | 2101 WEBSTER STREET, SUITE 1650, OAKLAND, CA, 94612, USA (Type of address: Principal Executive Office) |
2013-03-21 | 2015-03-12 | Address | 2101 WEBSTER STREET, SUITE 1650, OAKLAND, CA, 94612, USA (Type of address: Chief Executive Officer) |
2011-03-03 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2011-03-03 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190523000501 | 2019-05-23 | CERTIFICATE OF TERMINATION | 2019-05-23 |
190306060023 | 2019-03-06 | BIENNIAL STATEMENT | 2019-03-01 |
SR-56812 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-56813 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
170301006898 | 2017-03-01 | BIENNIAL STATEMENT | 2017-03-01 |
150312006193 | 2015-03-12 | BIENNIAL STATEMENT | 2015-03-01 |
130321006377 | 2013-03-21 | BIENNIAL STATEMENT | 2013-03-01 |
110303000039 | 2011-03-03 | APPLICATION OF AUTHORITY | 2011-03-03 |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1703816 | Trademark | 2017-05-19 | voluntarily | |||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | PAYPAL, INC. |
Role | Plaintiff |
Name | PANDORA MEDIA, 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 | after court trial |
Nature Of Judgment | no monetary award |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 1 |
Filing Date | 2012-11-05 |
Termination Date | 2016-03-09 |
Pretrial Conference Date | 2013-01-18 |
Trial Begin Date | 2014-01-21 |
Trial End Date | 2014-02-10 |
Section | 1331 |
Sub Section | OT |
Status | Terminated |
Parties
Name | PANDORA MEDIA, INC. |
Role | Plaintiff |
Name | AMERICAN SOCIETY OF COMPOSERS, |
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 | after court trial |
Nature Of Judgment | no monetary award |
Judgement | defendant |
Arbitration On Termination | Missing |
Office | 1 |
Filing Date | 2013-06-13 |
Termination Date | 2015-05-29 |
Date Issue Joined | 2013-07-19 |
Pretrial Conference Date | 2013-12-18 |
Trial Begin Date | 2015-02-10 |
Trial End Date | 2015-03-13 |
Section | 1331 |
Sub Section | AT |
Status | Terminated |
Parties
Name | BROADCAST MUSIC, INC. |
Role | Plaintiff |
Name | PANDORA MEDIA, INC. |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | federal question |
Jury Demand | Plaintiff demands jury |
Demanded Amount | 0 |
Termination Class Action | Missing |
Procedural Progress | other |
Nature Of Judgment | no monetary award |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 1 |
Filing Date | 2017-08-20 |
Termination Date | 2017-11-15 |
Date Issue Joined | 2017-11-02 |
Section | 0101 |
Status | Terminated |
Parties
Name | CUPOLO, |
Role | Plaintiff |
Name | PANDORA MEDIA, INC. |
Role | Defendant |
Date of last update: 27 Mar 2025
Sources: New York Secretary of State