Name: | INDELIBLE MEDIA CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 04 May 1999 (26 years ago) |
Date of dissolution: | 29 Jun 2016 |
Entity Number: | 2374330 |
ZIP code: | 10018 |
County: | New York |
Place of Formation: | New York |
Address: | 535 8TH AVENUE, 16TH FLOOR, NEW YORK, NY, United States, 10018 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 535 8TH AVENUE, 16TH FLOOR, NEW YORK, NY, United States, 10018 |
Name | Role | Address |
---|---|---|
ROSS GLICK | Chief Executive Officer | 535 8TH AVENUE, 16TH FLOOR, NEW YORK, NY, United States, 10018 |
Start date | End date | Type | Value |
---|---|---|---|
2002-06-14 | 2006-08-21 | Address | SUITE 910, 225 WEST 34TH STREET, NEW YORK, NY, 10122, USA (Type of address: Service of Process) |
2001-11-30 | 2002-06-14 | Address | 401 2ND AVENUE, SUITE 12F, NEW YORK, NY, 10010, USA (Type of address: Service of Process) |
2001-06-14 | 2001-11-30 | Address | 505 PARK AVE, 16TH FL, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
2001-06-14 | 2006-08-21 | Address | 401 2ND AVE, APT 12F, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer) |
2001-06-14 | 2006-08-21 | Address | 20 W 36TH ST, 2ND FL, NEW YORK, NY, 10018, USA (Type of address: Principal Executive Office) |
1999-12-10 | 2010-04-16 | Shares | Share type: PAR VALUE, Number of shares: 20000000, Par value: 0.001 |
1999-05-04 | 2001-06-14 | Address | 99 PARK AVENUE / 16TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
1999-05-04 | 2002-06-14 | Address | GLOBAL VILLAGE FASHION, INC., 401 2ND AVENUE / SUITE 12F, NEW YORK, NY, 10010, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2145114 | 2016-06-29 | DISSOLUTION BY PROCLAMATION | 2016-06-29 |
100416000200 | 2010-04-16 | CERTIFICATE OF AMENDMENT | 2010-04-16 |
100416000192 | 2010-04-16 | CERTIFICATE OF AMENDMENT | 2010-04-16 |
100416000186 | 2010-04-16 | CERTIFICATE OF AMENDMENT | 2010-04-16 |
100416000177 | 2010-04-16 | CERTIFICATE OF AMENDMENT | 2010-04-16 |
090507003065 | 2009-05-07 | BIENNIAL STATEMENT | 2009-05-01 |
070523002838 | 2007-05-23 | BIENNIAL STATEMENT | 2007-05-01 |
060821002806 | 2006-08-21 | BIENNIAL STATEMENT | 2005-05-01 |
030620002131 | 2003-06-20 | BIENNIAL STATEMENT | 2003-05-01 |
020614000461 | 2002-06-14 | CERTIFICATE OF AMENDMENT | 2002-06-14 |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1200978 | Other Contract Actions | 2012-02-08 | other | |||||||||||||||||||||||||||||||||||||||||||||
|
Name | INDELIBLE MEDIA CORP. |
Role | Plaintiff |
Name | MEAT AND POTATOES, INC., |
Role | Defendant |
Circuit | Second Circuit |
Origin | removed (began in the state court, removed to the district court) |
Jurisdiction | diversity of citizenship |
Jury Demand | Neither plaintiff nor defendant 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 | 2009-11-03 |
Termination Date | 2010-04-20 |
Section | 1446 |
Sub Section | NR |
Status | Terminated |
Parties
Name | INDELIBLE MEDIA CORP. |
Role | Plaintiff |
Name | VIZIO, INC. |
Role | Defendant |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State