Search icon

GIVEANYTHING.COM, INC.

Company Details

Name: GIVEANYTHING.COM, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 16 Dec 1999 (25 years ago)
Entity Number: 2450458
ZIP code: 10118
County: New York
Place of Formation: Delaware
Address: 350 Fifth Avenue, Suite 3920, NEW YORK, NY, United States, 10118

DOS Process Agent

Name Role Address
GIVEANYTHING.COM, INC. DOS Process Agent 350 Fifth Avenue, Suite 3920, NEW YORK, NY, United States, 10118

Chief Executive Officer

Name Role Address
STEPHEN FAUST Chief Executive Officer 350 FIFTH AVENUE, SUITE 3920, NEW YORK, NY, United States, 10118

History

Start date End date Type Value
2023-12-01 2023-12-01 Address 307 FIFTH AVENUE, 4TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2023-12-01 2023-12-01 Address 350 FIFTH AVENUE, SUITE 3920, NEW YORK, NY, 10118, USA (Type of address: Chief Executive Officer)
2023-10-19 2023-10-19 Address 350 FIFTH AVENUE, SUITE 3920, NEW YORK, NY, 10118, USA (Type of address: Chief Executive Officer)
2023-10-19 2023-12-01 Address 307 FIFTH AVENUE, 4TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2023-10-19 2023-12-01 Address 350 Fifth Avenue, Suite 3920, NEW YORK, NY, 10118, USA (Type of address: Service of Process)
2023-10-19 2023-10-19 Address 307 FIFTH AVENUE, 4TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2023-10-19 2023-12-01 Address 350 FIFTH AVENUE, SUITE 3920, NEW YORK, NY, 10118, USA (Type of address: Chief Executive Officer)
2008-12-12 2023-10-19 Address 307 FIFTH AVENUE, 4TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2008-12-12 2023-10-19 Address 307 FIFTH AVENUE, 4TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2006-02-01 2008-12-12 Address 38 E 29TH ST 8TH FL, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
231201037000 2023-12-01 BIENNIAL STATEMENT 2023-12-01
231019003759 2023-10-19 BIENNIAL STATEMENT 2021-12-01
130103002308 2013-01-03 BIENNIAL STATEMENT 2011-12-01
091207002631 2009-12-07 BIENNIAL STATEMENT 2009-12-01
081212002417 2008-12-12 BIENNIAL STATEMENT 2007-12-01
060201002604 2006-02-01 BIENNIAL STATEMENT 2005-12-01
031128002287 2003-11-28 BIENNIAL STATEMENT 2003-12-01
020207002502 2002-02-07 BIENNIAL STATEMENT 2001-12-01
991216000116 1999-12-16 APPLICATION OF AUTHORITY 1999-12-16

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1301004 Stockholder's Suits 2013-09-17 settled
Circuit Second Circuit
Origin reinstated/reopened (previously opened and closed, reopened for additional action)
Jurisdiction diversity of citizenship
Jury Demand Defendant 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 2013-09-17
Termination Date 2013-10-03
Date Issue Joined 2013-09-17
Section 1332
Sub Section SS
Status Terminated

Parties

Name ENGHOLM
Role Defendant
Name GIVEANYTHING.COM, INC.
Role Plaintiff
1301004 Stockholder's Suits 2013-02-13 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Defendant 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 2013-02-13
Termination Date 2013-09-13
Date Issue Joined 2013-04-15
Pretrial Conference Date 2013-06-24
Section 1332
Sub Section SS
Status Terminated

Parties

Name GIVEANYTHING.COM, INC.
Role Plaintiff
Name ENGHOLM
Role Defendant

Date of last update: 31 Mar 2025

Sources: New York Secretary of State