Search icon

MYPUBLISHER, INC.

Company Details

Name: MYPUBLISHER, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 06 May 1993 (32 years ago)
Date of dissolution: 22 Nov 2023
Entity Number: 1724566
ZIP code: 12207
County: Westchester
Place of Formation: New York
Principal Address: 10 Almaden Blvd., Suite 900, San Jose, CA, United States, 95113
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Shares Details

Shares issued 1000

Share Par Value 0

Type NO PAR VALUE

Central Index Key

CIK number Mailing Address Business Address Phone
1178644 No data 400 COLUMBUS AVENUE, VALHALLA, NY, 10595 914-347-0253

Filings since 2005-03-09

Form type REGDEX
File number 021-46532
Filing date 2005-03-09
File View File

Filings since 2002-07-11

Form type REGDEX
File number 021-46532
Filing date 2002-07-11
File View File

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
MYPUBLISHER, INC. 401(K) SAVING PLAN 2011 133716145 2012-07-18 MYPUBLISHER, INC. 109
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-01-01
Business code 323100
Sponsor’s telephone number 9149303915
Plan sponsor’s address 400 COLUMBUS AVENUE, VALHALLA, NY, 10595

Plan administrator’s name and address

Administrator’s EIN 133716145
Plan administrator’s name MYPUBLISHER, INC.
Plan administrator’s address 400 COLUMBUS AVENUE, VALHALLA, NY, 10595
Administrator’s telephone number 9149303915

Signature of

Role Plan administrator
Date 2012-07-18
Name of individual signing KIMBERLY REED
MYPUBLISHER, INC. 401(K) SAVINGS PLAN 2010 133716145 2011-05-27 MYPUBLISHER, INC. 91
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-01-01
Business code 511190
Sponsor’s telephone number 9149303915
Plan sponsor’s address 400 COLUMBUS AVENUE, VALHALLA, NY, 10595

Plan administrator’s name and address

Administrator’s EIN 133716145
Plan administrator’s name MYPUBLISHER, INC.
Plan administrator’s address 400 COLUMBUS AVENUE, VALHALLA, NY, 10595
Administrator’s telephone number 9149303915

Signature of

Role Plan administrator
Date 2011-05-27
Name of individual signing KIMBERLY REED
MYPUBLISHER, INC. 401(K) SAVINGS PLAN 2009 133716145 2010-06-11 MYPUBLISHER, INC. 95
Three-digit plan number (PN) 001
Effective date of plan 1998-01-01
Business code 511190
Sponsor’s telephone number 9149303915
Plan sponsor’s address 400 COLUMBUS AVENUE, VALHALLA, NY, 10595

Plan administrator’s name and address

Administrator’s EIN 133716145
Plan administrator’s name MYPUBLISHER, INC.
Plan administrator’s address 400 COLUMBUS AVENUE, VALHALLA, NY, 10595
Administrator’s telephone number 9149303915
MYPUBLISHER, INC. 401(K) SAVINGS PLAN 2009 133716145 2010-06-15 MYPUBLISHER, INC. 95
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-01-01
Business code 511190
Sponsor’s telephone number 9149303915
Plan sponsor’s address 400 COLUMBUS AVENUE, VALHALLA, NY, 10595

Plan administrator’s name and address

Administrator’s EIN 133716145
Plan administrator’s name MYPUBLISHER, INC.
Plan administrator’s address 400 COLUMBUS AVENUE, VALHALLA, NY, 10595
Administrator’s telephone number 9149303915

Signature of

Role Plan administrator
Date 2010-06-15
Name of individual signing CARL NAVARRE

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
SHARON SEGEV Chief Executive Officer 10 ALMADEN BLVD., SUITE 900, SAN JOSE, CA, United States, 95113

History

Start date End date Type Value
2023-11-22 2023-11-22 Address 10 ALMADEN BLVD., SUITE 900, SAN JOSE, CA, 95113, USA (Type of address: Chief Executive Officer)
2023-11-22 2023-11-22 Address 2800 BRIDGE PARKWAY, REDWOOD CITY, CA, 94065, USA (Type of address: Chief Executive Officer)
2023-08-04 2023-08-04 Address 10 ALMADEN BLVD., SUITE 900, SAN JOSE, CA, 95113, USA (Type of address: Chief Executive Officer)
2023-08-04 2023-11-22 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2023-08-04 2023-11-22 Shares Share type: PAR VALUE, Number of shares: 100, Par value: 0.0001
2023-08-04 2023-11-22 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2023-08-04 2023-08-04 Address 2800 BRIDGE PARKWAY, REDWOOD CITY, CA, 94065, USA (Type of address: Chief Executive Officer)
2023-08-04 2023-11-22 Address 2800 BRIDGE PARKWAY, REDWOOD CITY, CA, 94065, USA (Type of address: Chief Executive Officer)
2023-08-04 2023-11-22 Address 10 ALMADEN BLVD., SUITE 900, SAN JOSE, CA, 95113, USA (Type of address: Chief Executive Officer)
2021-07-01 2023-08-04 Shares Share type: PAR VALUE, Number of shares: 100, Par value: 0.0001

Filings

Filing Number Date Filed Type Effective Date
231122002383 2023-11-22 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-11-22
230804004187 2023-08-04 BIENNIAL STATEMENT 2023-05-01
210524060191 2021-05-24 BIENNIAL STATEMENT 2021-05-01
190523060168 2019-05-23 BIENNIAL STATEMENT 2019-05-01
170504006181 2017-05-04 BIENNIAL STATEMENT 2017-05-01
150528006132 2015-05-28 BIENNIAL STATEMENT 2015-05-01
130607000506 2013-06-07 CERTIFICATE OF CHANGE 2013-06-07
130531002152 2013-05-31 BIENNIAL STATEMENT 2013-05-01
130430000912 2013-04-30 CERTIFICATE OF MERGER 2013-04-30
110523002934 2011-05-23 BIENNIAL STATEMENT 2011-05-01

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0506928 Trademark 2005-08-04 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2005-08-04
Termination Date 2006-02-28
Date Issue Joined 2005-12-05
Section 1125
Status Terminated

Parties

Name PHOTOWORKS, INC.
Role Defendant
Name MYPUBLISHER, INC.
Role Plaintiff

Date of last update: 15 Mar 2025

Sources: New York Secretary of State