Search icon

INTERNET ARCHIVE

Company Details

Name: INTERNET ARCHIVE
Jurisdiction: New York
Legal type: FOREIGN NOT-FOR-PROFIT CORPORATION
Status: Inactive
Date of registration: 28 Oct 2016 (8 years ago)
Date of dissolution: 20 Nov 2023
Entity Number: 5030574
ZIP code: 94118
County: New York
Place of Formation: California
Address: 300 funston avenue, SAN FRANCISCO, CA, United States, 94118

DOS Process Agent

Name Role Address
the corporation DOS Process Agent 300 funston avenue, SAN FRANCISCO, CA, United States, 94118

Agent

Name Role
Registered Agent Revoked Agent

History

Start date End date Type Value
2019-11-27 2023-11-21 Address 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168, USA (Type of address: Service of Process)
2016-10-28 2019-11-27 Address 10 EAST 40TH STEET, 10TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231121000328 2023-11-20 SURRENDER OF AUTHORITY 2023-11-20
SR-113180 2019-11-27 CERTIFICATE OF CHANGE 2019-11-27
161028000761 2016-10-28 APPLICATION OF AUTHORITY 2016-10-28

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2307133 Copyright 2023-08-11 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 order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2023-08-11
Termination Date 2023-12-08
Section 0101
Status Terminated

Parties

Name UMG RECORDINGS, INC.
Role Plaintiff
Name INTERNET ARCHIVE
Role Defendant
2004160 Copyright 2020-06-01 consent
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 other
Nature Of Judgment no monetary award
Judgement plaintiff
Arbitration On Termination Missing
Office 1
Filing Date 2020-06-01
Termination Date 2023-08-11
Date Issue Joined 2020-07-28
Section 0101
Status Terminated

Parties

Name HACHETTE BOOK GROUP, IN,
Role Plaintiff
Name INTERNET ARCHIVE
Role Defendant

Date of last update: 24 Mar 2025

Sources: New York Secretary of State