Search icon

TWITTER, INC.

Company Details

Name: TWITTER, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 23 Nov 2012 (12 years ago)
Date of dissolution: 03 Apr 2023
Entity Number: 4323355
ZIP code: 10005
County: New York
Place of Formation: Delaware
Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005
Principal Address: 1355 MARKET STREET, SUITE 900, SAN FRANCISCO, CA, United States, 94103

DOS Process Agent

Name Role Address
C/O C T CORPORATION SYSTEM 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
ELON MUSK Chief Executive Officer 1355 MARKET STREET, SUITE 900, SAN FRANCISCO, CA, United States, 94103

History

Start date End date Type Value
2023-05-02 2023-05-02 Address 1355 MARKET STREET, SUITE 900, SAN FRANCISCO, CA, 94103, USA (Type of address: Chief Executive Officer)
2022-08-25 2023-05-02 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2022-08-25 2023-05-02 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2022-08-25 2023-05-02 Address 1355 MARKET STREET, SUITE 900, SAN FRANCISCO, CA, 94103, USA (Type of address: Chief Executive Officer)
2020-11-12 2022-08-25 Address 111 8TH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2019-01-28 2022-08-25 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2018-11-02 2020-11-12 Address 111 8TH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2016-11-29 2022-08-25 Address 1355 MARKET STREET, SUITE 900, SAN FRANCISCO, CA, 94103, USA (Type of address: Chief Executive Officer)
2014-11-10 2016-11-29 Address 1355 MARKET STREET, SUITE 900, SAN FRANCISCO, CA, 94103, USA (Type of address: Chief Executive Officer)
2012-11-23 2019-01-28 Address 111 8TH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
230502001611 2023-04-03 CERTIFICATE OF TERMINATION 2023-04-03
221228000226 2022-12-28 BIENNIAL STATEMENT 2022-11-01
220825001812 2022-08-24 CERTIFICATE OF CHANGE BY ENTITY 2022-08-24
201112061047 2020-11-12 BIENNIAL STATEMENT 2020-11-01
SR-62158 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
181102006972 2018-11-02 BIENNIAL STATEMENT 2018-11-01
161129006160 2016-11-29 BIENNIAL STATEMENT 2016-11-01
141110007224 2014-11-10 BIENNIAL STATEMENT 2014-11-01
121123000017 2012-11-23 APPLICATION OF AUTHORITY 2012-11-23

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2205490 Securities, Commodities, Exchange 2022-06-28 want of prosecution
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff 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 2022-06-28
Termination Date 2023-10-26
Section 0078
Status Terminated

Parties

Name STEIN
Role Plaintiff
Name TWITTER, INC.
Role Defendant
2304465 Other Labor Litigation 2023-05-30 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2023-05-30
Termination Date 2024-01-18
Date Issue Joined 2023-08-25
Section 1332
Status Terminated

Parties

Name GJONI,
Role Plaintiff
Name TWITTER, INC.
Role Defendant
1104550 Patent 2011-09-19 other
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 defendant
Arbitration On Termination Missing
Office 2
Filing Date 2011-09-19
Termination Date 2016-03-31
Date Issue Joined 2011-11-10
Pretrial Conference Date 2012-01-03
Section 0271
Status Terminated

Parties

Name EASYWEB INNOVATIONS, LLC
Role Plaintiff
Name TWITTER, INC.
Role Defendant
2004982 Other Statutory Actions 2020-06-29 motion before trial
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress judgement on motion
Nature Of Judgment no monetary award
Judgement defendant
Arbitration On Termination Missing
Office 1
Filing Date 2020-06-29
Termination Date 2021-08-11
Date Issue Joined 2020-09-28
Section 2707
Status Terminated

Parties

Name AL-AHMED
Role Plaintiff
Name TWITTER, INC.
Role Defendant
1700122 Other Personal Injury 2017-01-08 transfer to another district
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff 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 2017-01-08
Termination Date 2017-04-25
Section 1331
Sub Section TT
Status Terminated

Parties

Name CAIN,
Role Plaintiff
Name TWITTER, INC.
Role Defendant
2104240 Other Personal Injury 2021-05-12 remanded to state court
Circuit Second Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction diversity of citizenship
Jury Demand Both plaintiff and defendant demand 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 2021-05-12
Termination Date 2021-06-23
Section 1332
Status Terminated

Parties

Name O'KEEFE III
Role Plaintiff
Name TWITTER, INC.
Role Defendant
1905143 Other Statutory Actions 2019-09-10 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands 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 2019-09-10
Termination Date 2023-07-12
Date Issue Joined 2023-06-09
Pretrial Conference Date 2023-06-27
Section 1331
Status Terminated

Parties

Name BRIKMAN,
Role Plaintiff
Name TWITTER, INC.
Role Defendant
2302414 Other Fraud 2023-03-22 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement defendant
Arbitration On Termination Missing
Office 1
Filing Date 2023-03-22
Termination Date 2023-12-12
Section 1332
Status Terminated

Parties

Name CHAGLASSIAN
Role Plaintiff
Name TWITTER, INC.
Role Defendant
1307678 Other Fraud 2013-10-30 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement defendant
Arbitration On Termination Missing
Office 1
Filing Date 2013-10-30
Termination Date 2014-04-22
Date Issue Joined 2013-12-16
Section 1332
Sub Section OC
Status Terminated

Parties

Name PRECEDO CAPITAL GROUP L,
Role Plaintiff
Name TWITTER, INC.
Role Defendant

Date of last update: 26 Mar 2025

Sources: New York Secretary of State