Search icon

TOP MEDIA INC.

Company Details

Name: TOP MEDIA INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 05 Aug 2002 (23 years ago)
Date of dissolution: 27 Oct 2010
Entity Number: 2797017
ZIP code: 11235
County: Kings
Place of Formation: New York
Address: 161 BRIGHTON 11TH ST, BROOKLYN, NY, United States, 11235

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 161 BRIGHTON 11TH ST, BROOKLYN, NY, United States, 11235

Filings

Filing Number Date Filed Type Effective Date
DP-1905305 2010-10-27 DISSOLUTION BY PROCLAMATION 2010-10-27
020805000148 2002-08-05 CERTIFICATE OF INCORPORATION 2002-08-05

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2203365 Trademark 2022-04-25 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Both plaintiff and defendant demand 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 2022-04-25
Termination Date 2023-03-17
Date Issue Joined 2022-07-15
Pretrial Conference Date 2022-07-25
Section 1114
Status Terminated

Parties

Name BLU-RAY DISC ASSOCIATION
Role Plaintiff
Name TOP MEDIA INC.
Role Defendant
2203365 Trademark 2023-04-19 consent
Circuit Second Circuit
Origin reinstated/reopened (previously opened and closed, reopened for additional action)
Jurisdiction federal question
Jury Demand Both plaintiff and defendant demand jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement plaintiff
Arbitration On Termination Missing
Office 1
Filing Date 2023-04-19
Termination Date 2023-05-01
Date Issue Joined 2023-04-18
Section 1114
Status Terminated

Parties

Name BLU-RAY DISC ASSOCIATION
Role Plaintiff
Name TOP MEDIA INC.
Role Defendant

Date of last update: 30 Mar 2025

Sources: New York Secretary of State