Search icon

J2 GLOBAL COMMUNICATIONS

Company Details

Name: J2 GLOBAL COMMUNICATIONS
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 13 Dec 1996 (28 years ago)
Entity Number: 2092542
ZIP code: 10005
County: New York
Place of Formation: Delaware
Foreign Legal Name: ZIFF DAVIS, INC.
Fictitious Name: J2 GLOBAL COMMUNICATIONS
Principal Address: 114 5th Avenue, 15TH FLOOR, New York, NY, United States, 10011
Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

DOS Process Agent

Name Role Address
C/O C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY STREET, NEW YORK, NY, 10005

Chief Executive Officer

Name Role Address
VIVEK SHAH Chief Executive Officer 114 5TH AVENUE, 15TH FLOOR, 15TH FLOOR, NEW YORK CITY, NY, United States, 10011

History

Start date End date Type Value
2024-12-02 2024-12-02 Address 114 5TH AVENUE, 15TH FLOOR, 15TH FLOOR, NEW YORK CITY, NY, 10011, USA (Type of address: Chief Executive Officer)
2024-12-02 2024-12-02 Address 700 S. FLOWER STREET, 15TH FLOOR, LOS ANGELES, CA, 90017, USA (Type of address: Chief Executive Officer)
2021-11-30 2024-12-02 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2021-11-30 2024-12-02 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2021-11-30 2024-12-02 Address 700 S. FLOWER STREET, 15TH FLOOR, LOS ANGELES, CA, 90017, USA (Type of address: Chief Executive Officer)
2021-11-30 2021-11-30 Name ZIFF DAVIS, INC.
2020-12-07 2021-11-30 Address 700 S. FLOWER STREET, 15TH FLOOR, LOS ANGELES, CA, 90017, USA (Type of address: Chief Executive Officer)
2014-12-08 2018-12-06 Address 6922 HOLLYWOOD BLVD, SUITE 500, LOS ANGELES, CA, 90028, USA (Type of address: Principal Executive Office)
2013-02-20 2014-12-08 Address 6922 HOLLYWOOD BLVD, SUITE 500, LOS ANGELES, CA, 90028, USA (Type of address: Principal Executive Office)
2013-02-20 2020-12-07 Address 6922 HOLLYWOOD BLVD, SUITE 500, LOS ANGELES, CA, 90028, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
241202004789 2024-12-02 CERTIFICATE OF CHANGE BY ENTITY 2024-12-02
221215003339 2022-12-15 BIENNIAL STATEMENT 2022-12-01
211130002043 2021-11-30 CERTIFICATE OF AMENDMENT 2021-11-30
201207061359 2020-12-07 BIENNIAL STATEMENT 2020-12-01
181206006387 2018-12-06 BIENNIAL STATEMENT 2018-12-01
161201006465 2016-12-01 BIENNIAL STATEMENT 2016-12-01
141208007519 2014-12-08 BIENNIAL STATEMENT 2014-12-01
130220002722 2013-02-20 BIENNIAL STATEMENT 2012-12-01
130122000389 2013-01-22 CERTIFICATE OF AMENDMENT 2013-01-22
111024000684 2011-10-24 CERTIFICATE OF CHANGE 2011-10-24

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1004527 Patent 2010-06-09 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 Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2010-06-09
Termination Date 2010-08-16
Section 0271
Status Terminated

Parties

Name RATES TECHNOLOGY INC.
Role Plaintiff
Name J2 GLOBAL COMMUNICATIONS
Role Defendant

Date of last update: 14 Mar 2025

Sources: New York Secretary of State