Name: | POLYVORE, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 17 Feb 2016 (9 years ago) |
Date of dissolution: | 27 Dec 2019 |
Entity Number: | 4897323 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Principal Address: | 701 FIRST AVENUE, SUNNYVALE, CA, United States, 94089 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
VANESSA WITTMAN | Chief Executive Officer | 701 FIRST AVENUE, SUNNYVALE, CA, United States, 94089 |
Start date | End date | Type | Value |
---|---|---|---|
2016-04-07 | 2019-01-28 | Address | 111 EIGHTH AVE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2016-04-07 | 2019-01-28 | Address | 111 EIGHTH AVE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2016-02-17 | 2016-04-07 | Address | 100 VIEW ST., SUITE 101, MOUNTAIN VIEW, CA, 94041, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
191227000132 | 2019-12-27 | CERTIFICATE OF TERMINATION | 2019-12-27 |
SR-74487 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-74488 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
180223006248 | 2018-02-23 | BIENNIAL STATEMENT | 2018-02-01 |
160407000563 | 2016-04-07 | CERTIFICATE OF CHANGE | 2016-04-07 |
160217000364 | 2016-02-17 | APPLICATION OF AUTHORITY | 2016-02-17 |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1307867 | Copyright | 2013-11-05 | motion before trial | |||||||||||||||||||||||||||||||||||||||||||||||
|
Name | BWP MEDIA USA INC., |
Role | Plaintiff |
Name | POLYVORE, INC. |
Role | Defendant |
Circuit | Second Circuit |
Origin | remanded for further action (removal from court of appeals) |
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 | 1 |
Filing Date | 2019-05-10 |
Termination Date | 2019-07-23 |
Date Issue Joined | 2019-05-10 |
Section | 0501 |
Status | Terminated |
Parties
Name | BWP MEDIA USA INC., |
Role | Plaintiff |
Name | POLYVORE, INC. |
Role | Defendant |
Date of last update: 25 Mar 2025
Sources: New York Secretary of State