Search icon

UBIQUITI INC.

Company Details

Name: UBIQUITI INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 12 Aug 2015 (10 years ago)
Entity Number: 4803376
ZIP code: 10005
County: New York
Place of Formation: Delaware
Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005
Principal Address: 685 THIRD AVENUE, 27TH FLOOR, NEW YORK, NY, United States, 10017

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 Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

Chief Executive Officer

Name Role Address
ROBERT J PERA Chief Executive Officer 685 THIRD AVENUE, 27TH FLOOR, NEW YORK, NY, United States, 10017

History

Start date End date Type Value
2023-08-01 2023-08-01 Address 685 THIRD AVENUE, 27TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2022-05-26 2023-08-01 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2022-05-26 2022-05-26 Address 685 THIRD AVENUE, 27TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2022-05-26 2023-08-01 Address 685 THIRD AVENUE, 27TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2022-05-26 2023-08-01 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-08-01 2022-05-26 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2022-05-26 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2019-08-01 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2017-08-11 2022-05-26 Address 685 THIRD AVENUE, 27TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2015-08-12 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
230801005577 2023-08-01 BIENNIAL STATEMENT 2023-08-01
220526001368 2022-05-26 CERTIFICATE OF AMENDMENT 2022-05-26
210803002550 2021-08-03 BIENNIAL STATEMENT 2021-08-03
190904000121 2019-09-04 CERTIFICATE OF AMENDMENT 2019-09-04
190801061603 2019-08-01 BIENNIAL STATEMENT 2019-08-01
SR-72483 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-72482 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
170811006300 2017-08-11 BIENNIAL STATEMENT 2017-08-01
150812000028 2015-08-12 APPLICATION OF AUTHORITY 2015-08-12

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2104520 Securities, Commodities, Exchange 2021-05-19 voluntarily
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 2021-05-19
Termination Date 2022-01-05
Section 0078
Sub Section J
Status Terminated

Parties

Name MOLDER,
Role Plaintiff
Name UBIQUITI INC.
Role Defendant
2103430 Patent 2021-04-19 settled
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 2021-04-19
Termination Date 2021-06-17
Section 0271
Status Terminated

Parties

Name JSDQ MESH TECHNOLOGIES LLC
Role Plaintiff
Name UBIQUITI INC.
Role Defendant
2210138 Americans with Disabilities Act - Other 2022-11-29 voluntarily
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 2022-11-29
Termination Date 2023-03-15
Section 1331
Status Terminated

Parties

Name FAGNANI
Role Plaintiff
Name UBIQUITI INC.
Role Defendant
2203417 Patent 2022-04-27 settled
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 missing
Arbitration On Termination Missing
Office 1
Filing Date 2022-04-27
Termination Date 2023-04-25
Date Issue Joined 2022-11-04
Section 0271
Status Terminated

Parties

Name PARITY NETWORKS LLC
Role Plaintiff
Name UBIQUITI INC.
Role Defendant
2306240 Americans with Disabilities Act - Other 2023-07-19 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
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 2023-07-19
Termination Date 2023-12-15
Section 1210
Sub Section 1
Status Terminated

Parties

Name BASSAW
Role Plaintiff
Name UBIQUITI INC.
Role Defendant
2001312 Other Contract Actions 2020-02-14 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 5000000
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 2020-02-14
Termination Date 2020-10-26
Date Issue Joined 2020-04-24
Pretrial Conference Date 2020-05-22
Section 1332
Sub Section BC
Status Terminated

Parties

Name UBIQUITI INC.
Role Plaintiff
Name PERASO TECHNOLOGIES INC,
Role Defendant

Date of last update: 25 Mar 2025

Sources: New York Secretary of State