Search icon

PANDORA MEDIA, INC.

Company Details

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

DOS Process Agent

Name Role Address
PANDORA MEDIA, INC. DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
ROGER LYNCH Chief Executive Officer LEGAL DEPARTMENT,PANDORA MEDIA, INC.,2100 FRANKLIN STREET,SUIT, OAKLAND, CA, United States, 94612

History

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)

Filings

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

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1703816 Trademark 2017-05-19 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Both plaintiff and defendant demand jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2017-05-19
Termination Date 2017-11-17
Date Issue Joined 2017-07-10
Pretrial Conference Date 2017-07-27
Section 1125
Status Terminated

Parties

Name PAYPAL, INC.
Role Plaintiff
Name PANDORA MEDIA, INC.
Role Defendant
1208035 Other Contract Actions 2012-11-05 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 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
1304037 Antitrust 2013-06-13 court trial
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
1706304 Copyright 2017-08-20 voluntarily
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