Search icon

ALTABA INC.

Company Details

Name: ALTABA INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 07 Mar 2017 (8 years ago)
Date of dissolution: 16 Jun 2017
Entity Number: 5097191
ZIP code: 10005
County: New York
Place of Formation: Delaware
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

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

History

Start date End date Type Value
2017-03-07 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2017-03-07 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
SR-78069 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-78070 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
170616000528 2017-06-16 CERTIFICATE OF TERMINATION 2017-06-16
170307000144 2017-03-07 APPLICATION OF AUTHORITY 2017-03-07

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1708550 Copyright 2017-11-05 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 2017-11-05
Termination Date 2018-02-21
Section 0101
Status Terminated

Parties

Name OTTO
Role Plaintiff
Name ALTABA INC.
Role Defendant

Date of last update: 24 Mar 2025

Sources: New York Secretary of State