Name: | MAKER STUDIOS, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 08 Apr 2013 (12 years ago) |
Date of dissolution: | 26 Aug 2022 |
Entity Number: | 4385115 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | California |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Principal Address: | 3562 EASTHAM DRIVE, CULVER CITY, CA, United States, 90232 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
JUSTIN G WARBROOKE | Chief Executive Officer | 500 S BUENA VISTA ST, BURBANK, CA, United States, 91521 |
Start date | End date | Type | Value |
---|---|---|---|
2021-04-19 | 2022-08-26 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2019-04-17 | 2022-08-26 | Address | 500 S BUENA VISTA ST, BURBANK, CA, 91521, USA (Type of address: Chief Executive Officer) |
2017-04-27 | 2019-04-17 | Address | 1101 FLOWER STREET, GLENDALE, CA, 91201, USA (Type of address: Chief Executive Officer) |
2014-09-05 | 2022-08-26 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2014-09-05 | 2021-04-19 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2013-04-08 | 2014-09-05 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2013-04-08 | 2014-09-05 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220826001664 | 2022-08-26 | CERTIFICATE OF TERMINATION | 2022-08-26 |
210419060441 | 2021-04-19 | BIENNIAL STATEMENT | 2021-04-01 |
190417060244 | 2019-04-17 | BIENNIAL STATEMENT | 2019-04-01 |
170427006012 | 2017-04-27 | BIENNIAL STATEMENT | 2017-04-01 |
140905000393 | 2014-09-05 | CERTIFICATE OF CHANGE | 2014-09-05 |
130408000673 | 2013-04-08 | APPLICATION OF AUTHORITY | 2013-04-08 |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1501122 | Copyright | 2015-02-17 | voluntarily | |||||||||||||||||||||||||||||||||||||||||||||||
|
Name | FREEPLAY MUSIC, LLC |
Role | Plaintiff |
Name | MAKER STUDIOS, INC. |
Role | Defendant |
Circuit | Second Circuit |
Origin | removed (began in the state court, removed to the district court) |
Jurisdiction | diversity of citizenship |
Jury Demand | Defendant 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 | 2013-02-27 |
Termination Date | 2013-12-13 |
Date Issue Joined | 2013-09-06 |
Section | 1332 |
Sub Section | OC |
Status | Terminated |
Parties
Name | POLONER |
Role | Plaintiff |
Name | MAKER STUDIOS, INC. |
Role | Defendant |
Date of last update: 26 Mar 2025
Sources: New York Secretary of State