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 |
Name | Role | Address |
---|---|---|
the corporation | DOS Process Agent | 300 funston avenue, SAN FRANCISCO, CA, United States, 94118 |
Name | Role |
---|---|
Registered Agent Revoked | Agent |
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) |
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 |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
2307133 | Copyright | 2023-08-11 | transfer to another district | |||||||||||||||||||||||||||||||||||||||||||||
|
Name | UMG RECORDINGS, INC. |
Role | Plaintiff |
Name | INTERNET ARCHIVE |
Role | Defendant |
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