Search icon

FLIPBOARD, INC.

Company Details

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

Chief Executive Officer

Name Role Address
MIKE MCCUE Chief Executive Officer 555 BRYANT STREET, # 352, PALO ALTO, CA, United States, 94301

DOS Process Agent

Name Role Address
MIKE MCCUE DOS Process Agent 555 Bryant Street # 352, Palo Alto, CA, United States, 94301

History

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)

Filings

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

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1505802 Copyright 2015-07-23 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 2015-07-23
Termination Date 2016-04-26
Section 0101
Status Terminated

Parties

Name AMORPHOUS
Role Plaintiff
Name FLIPBOARD, INC.
Role Defendant
1707783 Patent 2017-10-11 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 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