Name: | FLIPBOARD, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 05 Aug 2013 (12 years ago) |
Entity Number: | 4441248 |
ZIP code: | 94301 |
County: | New York |
Place of Formation: | Delaware |
Address: | 555 Bryant Street # 352, Palo Alto, CA, United States, 94301 |
Principal Address: | 555 Bryant Street, # 352, Palo Alto, CA, United States, 94301 |
Name | Role | Address |
---|---|---|
MIKE MCCUE | Chief Executive Officer | 555 BRYANT STREET, # 352, PALO ALTO, CA, United States, 94301 |
Name | Role | Address |
---|---|---|
MIKE MCCUE | DOS Process Agent | 555 Bryant Street # 352, Palo Alto, CA, United States, 94301 |
Start date | End date | Type | Value |
---|---|---|---|
2023-08-01 | 2023-08-01 | Address | 811 HAMILTON STREET, REDWOOD CITY, CA, 94063, USA (Type of address: Chief Executive Officer) |
2023-08-01 | 2023-08-01 | Address | 555 BRYANT STREET, # 352, PALO ALTO, CA, 94301, USA (Type of address: Chief Executive Officer) |
2019-11-06 | 2023-08-01 | Address | 811 HAMILTON STREET, REDWOOD CITY, CA, 94063, USA (Type of address: Chief Executive Officer) |
2019-11-06 | 2023-08-01 | Address | C/O LEGAL, 811 HAMILTON STREET, REDWOOD CITY, CA, 94063, USA (Type of address: Service of Process) |
2017-08-02 | 2019-11-06 | Address | C/O LEGAL, 735 EMERSON STREET, PALO ALTO, CA, 94301, USA (Type of address: Principal Executive Office) |
2017-08-02 | 2019-11-06 | Address | 735 EMERSON STREET, PALO ALTO, CA, 94301, USA (Type of address: Chief Executive Officer) |
2017-08-02 | 2019-11-06 | Address | C/O LEGAL, 735 EMERSON STREET, PALO ALTO, CA, 94301, USA (Type of address: Service of Process) |
2015-08-03 | 2017-08-02 | Address | C/O LEGAL, 214 HOMER AVENUE, PALO ALTO, CA, 94301, USA (Type of address: Principal Executive Office) |
2015-08-03 | 2017-08-02 | Address | 214 HOMER AVENUE, PALO ALTO, CA, 94301, USA (Type of address: Chief Executive Officer) |
2013-08-05 | 2017-08-02 | Address | C/O LEGAL, 214 HOMER AVENUE, PALO ALTO, CA, 94301, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230801004567 | 2023-08-01 | BIENNIAL STATEMENT | 2023-08-01 |
220112001735 | 2022-01-12 | BIENNIAL STATEMENT | 2022-01-12 |
191106060507 | 2019-11-06 | BIENNIAL STATEMENT | 2019-08-01 |
170802007339 | 2017-08-02 | BIENNIAL STATEMENT | 2017-08-01 |
150803008411 | 2015-08-03 | BIENNIAL STATEMENT | 2015-08-01 |
130805001125 | 2013-08-05 | APPLICATION OF AUTHORITY | 2013-08-05 |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1505802 | Copyright | 2015-07-23 | transfer to another district | |||||||||||||||||||||||||||||||||||||||||||||||
|
Name | AMORPHOUS |
Role | Plaintiff |
Name | FLIPBOARD, 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 | pretrial conference held |
Nature Of Judgment | no monetary award |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 1 |
Filing Date | 2017-10-11 |
Termination Date | 2018-01-17 |
Date Issue Joined | 2018-01-02 |
Pretrial Conference Date | 2017-12-05 |
Section | 0271 |
Status | Terminated |
Parties
Name | CODING TECHNOLOGIES, LLC |
Role | Plaintiff |
Name | FLIPBOARD, INC. |
Role | Defendant |
Date of last update: 26 Mar 2025
Sources: New York Secretary of State