Name: | THESTREET, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 04 May 1998 (27 years ago) |
Entity Number: | 2255598 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Delaware |
Principal Address: | 200 Vesey St, 24th Floor, 24th Floor, New York, NY, United States, 10281 |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
THESTREET, INC HEALTH AND WELFARE PLAN | 2011 | 061515824 | 2012-07-27 | THESTREET, INC. | 291 | |||||||||||||||||||||||||||||||||||||
|
Administrator’s EIN | 061515824 |
Plan administrator’s name | THESTREET, INC. |
Plan administrator’s address | 14 WALL STREET, 15TH FLOOR, NEW YORK, NY, 10005 |
Administrator’s telephone number | 2123215448 |
Number of participants as of the end of the plan year
Active participants | 292 |
Retired or separated participants receiving benefits | 10 |
Signature of
Role | Plan administrator |
Date | 2012-07-27 |
Name of individual signing | TOM ETERGINO |
Valid signature | Filed with authorized/valid electronic signature |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
ROSS LEVINSOHN | Chief Executive Officer | 200 VESEY ST, 24TH FLOOR, NEW YORK, NY, United States, 10281 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2016-05-13 | 2018-05-02 | Address | 14 WALL STREET, 15TH FLOOR, NEW YORK, NY, 10005, USA (Type of address: Chief Executive Officer) |
2012-05-11 | 2016-05-13 | Address | 14 WALL STREET, 15TH FLOOR, NEW YORK, NY, 10005, USA (Type of address: Chief Executive Officer) |
2010-05-20 | 2014-03-14 | Address | 14 WALL STREET, 15TH FLR, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2010-03-12 | 2014-03-14 | Address | 14 WALL STREET 15TH FL, NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2010-03-11 | 2012-05-11 | Address | 14 WALL STREET, 15TH FLOOR, NEW YORK, NY, 10005, USA (Type of address: Chief Executive Officer) |
2008-05-16 | 2010-03-11 | Address | 14 WALL STREET, 15TH FLOOR, NEW YORK, NY, 10005, USA (Type of address: Chief Executive Officer) |
2008-05-16 | 2010-05-20 | Address | 14 WALL STREET, 15TH FLOOR, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2006-05-10 | 2008-05-16 | Address | 14 WALL ST 15TH FLR, NEW YORK, NY, 10005, USA (Type of address: Principal Executive Office) |
2002-04-25 | 2008-05-16 | Address | 14 WALL ST 15TH FLR, NEW YORK, NY, 10005, USA (Type of address: Chief Executive Officer) |
2002-04-25 | 2008-05-16 | Address | 14 WALL ST 15TH FLR, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220506001771 | 2022-05-06 | BIENNIAL STATEMENT | 2022-05-01 |
200513060428 | 2020-05-13 | BIENNIAL STATEMENT | 2020-05-01 |
180502007284 | 2018-05-02 | BIENNIAL STATEMENT | 2018-05-01 |
171109000143 | 2017-11-09 | CERTIFICATE OF AMENDMENT | 2017-11-09 |
160513007318 | 2016-05-13 | BIENNIAL STATEMENT | 2016-05-01 |
140501007024 | 2014-05-01 | BIENNIAL STATEMENT | 2014-05-01 |
140314000788 | 2014-03-14 | CERTIFICATE OF CHANGE | 2014-03-14 |
120511006232 | 2012-05-11 | BIENNIAL STATEMENT | 2012-05-01 |
100520002389 | 2010-05-20 | BIENNIAL STATEMENT | 2010-05-01 |
100312000046 | 2010-03-12 | CERTIFICATE OF CHANGE | 2010-03-12 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1791417108 | 2020-04-10 | 0202 | PPP | 225 Liberty Street, 27th Floor 0.0, New York, NY, 10281-1058 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
2001274 | Americans with Disabilities Act - Other | 2020-03-09 | consent | |||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | SURIS |
Role | Plaintiff |
Name | THESTREET, 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 | order entered |
Nature Of Judgment | no monetary award |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 1 |
Filing Date | 2019-01-10 |
Termination Date | 2019-02-05 |
Section | 0078 |
Status | Terminated |
Parties
Name | SARKIS |
Role | Plaintiff |
Name | THESTREET, INC. |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | US government plaintiff |
Jury Demand | Neither plaintiff nor defendant demands jury |
Demanded Amount | 0 |
Termination Class Action | Missing |
Procedural Progress | order entered |
Nature Of Judgment | injunction |
Judgement | plaintiff |
Arbitration On Termination | Missing |
Office | 1 |
Filing Date | 2012-12-18 |
Termination Date | 2012-12-21 |
Section | 0078 |
Status | Terminated |
Parties
Name | SECURITIES AND EXCHANGE COMMIS |
Role | Plaintiff |
Name | THESTREET, 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 | pretrial conference held |
Nature Of Judgment | no monetary award |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 1 |
Filing Date | 2012-10-18 |
Termination Date | 2013-07-12 |
Date Issue Joined | 2012-11-26 |
Pretrial Conference Date | 2013-01-03 |
Section | 0201 |
Sub Section | FL |
Status | Terminated |
Parties
Name | MCNAMARA |
Role | Plaintiff |
Name | THESTREET, INC. |
Role | Defendant |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State