Search icon

SHOWTIME NETWORKS INC.

Company Details

Name: SHOWTIME NETWORKS INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 16 Feb 1984 (41 years ago)
Entity Number: 895417
ZIP code: 12207
County: New York
Place of Formation: Delaware
Principal Address: 1515 Broadway, NEW YORK, NY, United States, 10036
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
CHRIS MCCARTHY Chief Executive Officer 1515 BROADWAY, NEW YORK, NY, United States, 10036

History

Start date End date Type Value
2024-02-01 2024-02-01 Address 1515 BROADWAY, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2024-02-01 2024-02-01 Address 51 WEST 52ND STREET, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2020-02-03 2024-02-01 Address 51 WEST 52ND STREET, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2018-02-01 2020-02-03 Address 10880 WILSHIRE BOULEVARD, LOS ANGELES, CA, 90024, USA (Type of address: Chief Executive Officer)
2014-02-03 2020-02-03 Address 51 WEST 52ND STREET (19-13), NEW YORK, NY, 10019, USA (Type of address: Principal Executive Office)
2008-01-10 2014-02-03 Address 51 WEST 52ND STREET, NEW YORK, NY, 10019, USA (Type of address: Principal Executive Office)
2006-02-09 2008-01-10 Address 1515 BROADWAY, NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office)
2000-04-20 2024-02-01 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2000-04-20 2024-02-01 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2000-03-15 2000-04-20 Address 1515 BROADWAY, NEW YORK, NY, 10036, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240201039013 2024-02-01 BIENNIAL STATEMENT 2024-02-01
220201000750 2022-02-01 BIENNIAL STATEMENT 2022-02-01
200203060964 2020-02-03 BIENNIAL STATEMENT 2020-02-01
180201006714 2018-02-01 BIENNIAL STATEMENT 2018-02-01
160201006056 2016-02-01 BIENNIAL STATEMENT 2016-02-01
140203006150 2014-02-03 BIENNIAL STATEMENT 2014-02-01
120203002292 2012-02-03 BIENNIAL STATEMENT 2012-02-01
100119002557 2010-01-19 BIENNIAL STATEMENT 2010-02-01
080110003043 2008-01-10 BIENNIAL STATEMENT 2008-02-01
060209003225 2006-02-09 BIENNIAL STATEMENT 2006-02-01

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1706893 Other Contract Actions 2017-09-11 want of prosecution
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
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 2017-09-11
Termination Date 2017-09-21
Section 1332
Sub Section OC
Status Terminated

Parties

Name VANCE
Role Plaintiff
Name SHOWTIME NETWORKS INC.
Role Defendant
0503946 Copyright 2005-04-19 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2005-04-19
Termination Date 2006-04-10
Date Issue Joined 2005-06-28
Pretrial Conference Date 2005-07-14
Section 0101
Status Terminated

Parties

Name JONES
Role Plaintiff
Name SHOWTIME NETWORKS INC.
Role Defendant
0606035 Other Contract Actions 2006-08-08 default
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2006-08-08
Termination Date 2006-11-20
Date Issue Joined 2006-09-19
Section 1332
Sub Section OC
Status Terminated

Parties

Name SHOWTIME NETWORKS INC.
Role Plaintiff
Name WYNN
Role Defendant
1603904 Other Contract Actions 2016-05-25 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2016-05-25
Termination Date 2016-09-08
Section 1332
Sub Section JD
Status Terminated

Parties

Name SHOWTIME NETWORKS INC.
Role Plaintiff
Name TOP RANK, INC.
Role Defendant
2104306 Patent 2021-05-13 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 7
Filing Date 2021-05-13
Termination Date 2021-06-17
Section 0271
Status Terminated

Parties

Name ROTHSCHILD BROADCAST DISTRIBUT
Role Plaintiff
Name SHOWTIME NETWORKS INC.
Role Defendant
1706549 Other Contract Actions 2017-08-28 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2017-08-28
Termination Date 2018-01-25
Section 1332
Sub Section BC
Status Terminated

Parties

Name MALLH
Role Plaintiff
Name SHOWTIME NETWORKS INC.
Role Defendant
2401103 Patent 2024-02-15 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2024-02-15
Termination Date 2024-08-12
Pretrial Conference Date 2024-06-25
Section 1338
Sub Section PT
Status Terminated

Parties

Name QUANTUM TECHNOLOGY INNOVATIONS
Role Plaintiff
Name SHOWTIME NETWORKS INC.
Role Defendant
1811078 Other Statutory Actions 2018-11-28 motion before trial
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 2000000
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 2018-11-28
Termination Date 2019-08-05
Date Issue Joined 2019-01-23
Section 1367
Status Terminated

Parties

Name BROWN,
Role Plaintiff
Name SHOWTIME NETWORKS INC.
Role Defendant
1706894 Other Contract Actions 2017-09-11 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2017-09-11
Termination Date 2017-11-28
Section 1332
Sub Section OC
Status Terminated

Parties

Name VANCE,
Role Plaintiff
Name SHOWTIME NETWORKS INC.
Role Defendant
0908892 Other Contract Actions 2009-10-21 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2009-10-21
Termination Date 2010-06-09
Section 1332
Sub Section OC
Status Terminated

Parties

Name INTERNATIONAL ENTERTAINMENT AP
Role Plaintiff
Name SHOWTIME NETWORKS INC.
Role Defendant

Date of last update: 17 Mar 2025

Sources: New York Secretary of State