Search icon

POLYVORE, INC.

Company Details

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

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
VANESSA WITTMAN Chief Executive Officer 701 FIRST AVENUE, SUNNYVALE, CA, United States, 94089

History

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)

Filings

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

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1307867 Copyright 2013-11-05 motion before trial
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Both plaintiff and defendant demand jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress judgement on motion
Nature Of Judgment no monetary award
Judgement defendant
Arbitration On Termination Missing
Office 1
Filing Date 2013-11-05
Termination Date 2016-07-15
Date Issue Joined 2014-10-08
Pretrial Conference Date 2014-02-07
Section 0501
Status Terminated

Parties

Name BWP MEDIA USA INC.,
Role Plaintiff
Name POLYVORE, INC.
Role Defendant
1307867 Copyright 2019-05-10 settled
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