Search icon

XO GROUP INC.

Company Details

Name: XO GROUP INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 07 May 1996 (29 years ago)
Entity Number: 2027383
ZIP code: 12207
County: New York
Place of Formation: Delaware
Principal Address: 2 WISCONSIN CIRCLE, 3RD FLOOR, CHEVY CHASE, MD, United States, 20815
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
XO GROUP INC. MEDICAL, DENTAL, AND VISION PLAN 2015 133895178 2016-06-17 XO GROUP INC. 357
File View Page
Three-digit plan number (PN) 502
Effective date of plan 2000-01-01
Business code 541519
Sponsor’s telephone number 4025968405
Plan sponsor’s mailing address 195 BROADWAY, 25TH FLOOR, NEW YORK, NY, 10007
Plan sponsor’s address 195 BROADWAY, 25TH FLOOR, NEW YORK, NY, 10007

Number of participants as of the end of the plan year

Active participants 372

Signature of

Role Plan administrator
Date 2016-06-17
Name of individual signing JANET RUBIN
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2016-06-17
Name of individual signing JANET RUBIN
Valid signature Filed with authorized/valid electronic signature
XO GROUP INC LIFE INSURANCE, SHORT-TERM DISABILITY, LONG-TERM DISABILITY, AND AD&D PLAN 2015 133895178 2016-06-17 XO GROUP INC 504
File View Page
Three-digit plan number (PN) 503
Effective date of plan 2000-01-01
Business code 541519
Sponsor’s telephone number 4025968405
Plan sponsor’s mailing address 195 BROADWAY, 25TH FLOOR, NEW YORK, NY, 10007
Plan sponsor’s address 195 BROADWAY, 25TH FLOOR, NEW YORK, NY, 10007

Number of participants as of the end of the plan year

Active participants 510

Signature of

Role Plan administrator
Date 2016-06-17
Name of individual signing JANET RUBIN
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2016-06-17
Name of individual signing JANET RUBIN
Valid signature Filed with authorized/valid electronic signature
XO GROUP INC. MEDICAL, DENTAL, AND VISION PLAN 2015 133895178 2016-06-17 XO GROUP INC. 352
File View Page
Three-digit plan number (PN) 502
Effective date of plan 2000-01-01
Business code 541519
Sponsor’s telephone number 4025968405
Plan sponsor’s mailing address 195 BROADWAY, 25TH FLOOR, NEW YORK, NY, 10007
Plan sponsor’s address 195 BROADWAY, 25TH FLOOR, NEW YORK, NY, 10007

Number of participants as of the end of the plan year

Active participants 357

Signature of

Role Plan administrator
Date 2016-06-17
Name of individual signing JANET RUBIN
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2016-06-17
Name of individual signing JANET RUBIN
Valid signature Filed with authorized/valid electronic signature
XO GROUP INC LIFE INSURANCE, SHORT-TERM DISABILITY, LONG-TERM DISABILITY, AND AD&D PLAN 2015 133895178 2016-06-17 XO GROUP INC. 510
File View Page
Three-digit plan number (PN) 503
Effective date of plan 2000-01-01
Business code 541519
Sponsor’s telephone number 4025968405
Plan sponsor’s mailing address 195 BROADWAY, 25TH FLOOR, NEW YORK, NY, 10007
Plan sponsor’s address 195 BROADWAY, 25TH FLOOR, NEW YORK, NY, 10007

Number of participants as of the end of the plan year

Active participants 501

Signature of

Role Plan administrator
Date 2016-06-17
Name of individual signing JANET RUBIN
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2016-06-17
Name of individual signing JANET RUBIN
Valid signature Filed with authorized/valid electronic signature

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
TIMOTHY CHI Chief Executive Officer 2 WISCONSIN CIRCLE, 3RD FLOOR, CHEVY CHASE, MD, United States, 20815

History

Start date End date Type Value
2024-05-30 2024-05-30 Address 2 WISCONSIN CIRCLE, 3RD FLOOR, CHEVY CHASE, MD, 20815, USA (Type of address: Chief Executive Officer)
2020-05-15 2024-05-30 Address 2 WISCONSIN CIRCLE, 3RD FLOOR, CHEVY CHASE, MD, 20815, USA (Type of address: Chief Executive Officer)
2019-10-09 2024-05-30 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2019-10-09 2024-05-30 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2019-01-28 2019-10-09 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2019-10-09 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2016-05-05 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2014-09-19 2020-05-15 Address 195 BROADWAY, 25TH FLOOR, NEW YORK, NY, 10007, USA (Type of address: Principal Executive Office)
2014-09-19 2020-05-15 Address 195 BROADWAY, 25TH FLOOR, NEW YORK, NY, 10007, USA (Type of address: Chief Executive Officer)
2013-07-10 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
240530018586 2024-05-30 BIENNIAL STATEMENT 2024-05-30
220531003033 2022-05-31 BIENNIAL STATEMENT 2022-05-01
200515060452 2020-05-15 BIENNIAL STATEMENT 2020-05-01
191009000025 2019-10-09 CERTIFICATE OF CHANGE 2019-10-09
SR-24028 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-24027 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
180516006334 2018-05-16 BIENNIAL STATEMENT 2018-05-01
160505006219 2016-05-05 BIENNIAL STATEMENT 2016-05-01
140919006271 2014-09-19 BIENNIAL STATEMENT 2014-05-01
130710000102 2013-07-10 CERTIFICATE OF CHANGE 2013-07-10

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1305501 Copyright 2013-08-06 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 1
Filing Date 2013-08-06
Termination Date 2014-02-07
Section 0501
Status Terminated

Parties

Name BWP MEDIA USA INC.
Role Plaintiff
Name XO GROUP INC.
Role Defendant
1810909 Securities, Commodities, Exchange 2018-11-21 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 1
Filing Date 2018-11-21
Termination Date 2019-01-24
Section 1331
Sub Section SV
Status Terminated

Parties

Name DRISCOLL
Role Plaintiff
Name XO GROUP INC.
Role Defendant
2104653 Copyright 2021-05-25 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 1
Filing Date 2021-05-25
Termination Date 2021-11-12
Date Issue Joined 2021-07-26
Section 0501
Status Terminated

Parties

Name CORSON
Role Plaintiff
Name XO GROUP INC.
Role Defendant
1705464 Copyright 2017-07-18 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
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 2017-07-18
Termination Date 2017-11-10
Section 0501
Status Terminated

Parties

Name FAMEFLYNET, INC.
Role Plaintiff
Name XO GROUP INC.
Role Defendant

Date of last update: 14 Mar 2025

Sources: New York Secretary of State