Search icon

AUDIOEYE, INC.

Company Details

Name: AUDIOEYE, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 24 Dec 2014 (10 years ago)
Entity Number: 4684744
ZIP code: 10005
County: New York
Place of Formation: Delaware
Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005
Principal Address: 5210 East Williams Circle, Suite 750, Tucson, AZ, United States, 85711

Agent

Name Role Address
NATIONL REGISTERED AGENTS, INC. Agent 28 LIBERTY STREET, NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
C/O NATIONAL REGISTERED AGENTS, INC. DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
DAVID MORADI Chief Executive Officer 5210 EAST WILLIAMS CIRCLE, SUITE 750, TUCSON, AZ, United States, 85711

History

Start date End date Type Value
2021-04-13 2024-12-02 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2021-04-13 2024-12-02 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2014-12-24 2021-04-13 Address 315 MADISON AVENUE, 18TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241202005382 2024-12-02 BIENNIAL STATEMENT 2024-12-02
210413000447 2021-04-13 CERTIFICATE OF CHANGE 2021-04-13
141224000309 2014-12-24 APPLICATION OF AUTHORITY 2014-12-24

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2206116 Patent 2022-03-10 settled
Circuit Second Circuit
Origin transferred from another district(pursuant to 28 USC 1404)
Jurisdiction federal question
Jury Demand Both plaintiff and defendant demand jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 6
Filing Date 2022-03-10
Termination Date 2022-11-01
Section 0271
Status Terminated

Parties

Name AUDIOEYE, INC.
Role Plaintiff
Name ACCESSIBE LTD.
Role Defendant

Date of last update: 25 Mar 2025

Sources: New York Secretary of State