Name: | ADMARKETPLACE, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 12 Apr 2000 (25 years ago) |
Entity Number: | 2497984 |
ZIP code: | 10018 |
County: | New York |
Place of Formation: | Delaware |
Address: | 1385 BROADWAY, 19TH FLOOR, NEW YORK, NY, United States, 10018 |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
ADMARKETPLACE 401(K) SAVINGS PLAN | 2019 | 134114865 | 2020-06-12 | ADMARKETPLACE, INC. | 99 | |||||||||||||||||||||
|
||||||||||||||||||||||||||
ADMARKETPLACE 401(K) SAVINGS PLAN | 2018 | 134114865 | 2019-05-24 | ADMARKETPLACE, INC. | 84 | |||||||||||||||||||||
|
||||||||||||||||||||||||||
ADMARKETPLACE 401(K) SAVINGS PLAN | 2017 | 134114865 | 2018-06-19 | ADMARKETPLACE, INC. | 66 | |||||||||||||||||||||
|
||||||||||||||||||||||||||
ADMARKETPLACE 401(K) SAVINGS PLAN | 2016 | 134114865 | 2017-10-16 | ADMARKETPLACE, INC. | 61 | |||||||||||||||||||||
|
Role | Plan administrator |
Date | 2017-10-16 |
Name of individual signing | ADAM EPSTEIN |
File | View Page |
Three-digit plan number (PN) | 002 |
Effective date of plan | 2015-01-01 |
Business code | 541990 |
Sponsor’s telephone number | 2129252022 |
Plan sponsor’s address | 1250 BROADWAY, 31ST FLOOR, NEW YORK, NY, 10001 |
Signature of
Role | Plan administrator |
Date | 2016-10-17 |
Name of individual signing | ADAM EPSTEIN |
Name | Role | Address |
---|---|---|
ADAM J EPSTEIN | DOS Process Agent | 1385 BROADWAY, 19TH FLOOR, NEW YORK, NY, United States, 10018 |
Name | Role | Address |
---|---|---|
JAMES HILL | Chief Executive Officer | 1385 BROADWAY, 19TH FLOOR, NEW YORK, NY, United States, 10018 |
Start date | End date | Type | Value |
---|---|---|---|
2023-06-09 | 2023-06-09 | Address | 1385 BROADWAY, 19TH FLOOR, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer) |
2023-06-09 | 2023-06-09 | Address | 1230 BROADWAY 31ST FLOOR, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer) |
2018-10-19 | 2023-06-09 | Address | 1230 BROADWAY 31ST FLOOR, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer) |
2018-10-19 | 2023-06-09 | Address | 1230 BROADWAY 31ST FLOOR, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
2012-11-30 | 2018-10-19 | Address | 3 PARK AVE, 27TH FL, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer) |
2012-11-30 | 2018-10-19 | Address | 3 PARK AVE, 27TH FL, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
2012-11-30 | 2018-10-19 | Address | 3 PARK AVE, 27TH FL, NEW YORK, NY, 10016, USA (Type of address: Principal Executive Office) |
2008-10-27 | 2012-11-30 | Address | 55 BROAD ST 23RD FLR, NEW YORK, NY, 10004, USA (Type of address: Principal Executive Office) |
2008-10-27 | 2012-11-30 | Address | 55 BROAD ST 23RD FLR, NEW YORK, NY, 10004, USA (Type of address: Chief Executive Officer) |
2008-10-27 | 2012-11-30 | Address | 55 BROAD ST 23RD FLR, NEW YORK, NY, 10004, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230609001464 | 2023-06-09 | BIENNIAL STATEMENT | 2022-04-01 |
181019006305 | 2018-10-19 | BIENNIAL STATEMENT | 2018-04-01 |
140516006024 | 2014-05-16 | BIENNIAL STATEMENT | 2014-04-01 |
121130002144 | 2012-11-30 | BIENNIAL STATEMENT | 2012-04-01 |
100706002867 | 2010-07-06 | BIENNIAL STATEMENT | 2010-04-01 |
090616000036 | 2009-06-16 | CERTIFICATE OF AMENDMENT | 2009-06-16 |
081027002683 | 2008-10-27 | BIENNIAL STATEMENT | 2008-04-01 |
021115000501 | 2002-11-15 | CERTIFICATE OF AMENDMENT | 2002-11-15 |
000412000361 | 2000-04-12 | APPLICATION OF AUTHORITY | 2000-04-12 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
3032627110 | 2020-04-11 | 0202 | PPP | 1385 BROADWAY, 19TH FLOOR, NEW YORK, NY, 10018-6020 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1305635 | Trademark | 2013-08-13 | default | |||||||||||||||||||||||||||||||||||||||||||||||
|
Name | ADMARKETPLACE, INC. |
Role | Plaintiff |
Name | TEE SUPPORT, 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 | other |
Nature Of Judgment | Missing |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 1 |
Filing Date | 2009-06-04 |
Termination Date | 2010-03-18 |
Date Issue Joined | 2009-06-08 |
Section | 1332 |
Sub Section | NR |
Status | Terminated |
Parties
Name | ADMARKETPLACE, INC. |
Role | Plaintiff |
Name | FROMMER, |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | diversity of citizenship |
Jury Demand | Defendant demands jury |
Demanded Amount | 748000 |
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 | 2019-06-25 |
Termination Date | 2021-04-22 |
Date Issue Joined | 2019-09-13 |
Pretrial Conference Date | 2019-11-19 |
Section | 1332 |
Status | Terminated |
Parties
Name | TRELLIAN PTY, LTD. |
Role | Plaintiff |
Name | ADMARKETPLACE, 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 | Missing |
Nature Of Judgment | Missing |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 1 |
Filing Date | 2024-03-20 |
Termination Date | 1900-01-01 |
Section | 2000 |
Sub Section | E |
Status | Pending |
Parties
Name | NOH |
Role | Plaintiff |
Name | ADMARKETPLACE, INC. |
Role | Defendant |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State