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 |
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 | |||||||||||||||||||||||||||||||||||||
|
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 |
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 |
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 |
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 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
TIMOTHY CHI | Chief Executive Officer | 2 WISCONSIN CIRCLE, 3RD FLOOR, CHEVY CHASE, MD, United States, 20815 |
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) |
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 |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1305501 | Copyright | 2013-08-06 | voluntarily | |||||||||||||||||||||||||||||||||||||||||||||
|
Name | BWP MEDIA USA INC. |
Role | Plaintiff |
Name | XO GROUP INC. |
Role | Defendant |
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 |
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 |
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