Name: | SOURCE MEDIA, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 14 Jan 2003 (22 years ago) |
Date of dissolution: | 27 Jun 2012 |
Entity Number: | 2856611 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Delaware |
Principal Address: | 1 STATE ST, 25TH FL, NEW YORK, NY, United States, 10004 |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
DOUG MANONI | Chief Executive Officer | 1 STATE ST, 25TH FL, NEW YORK, NY, United States, 10004 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2005-03-31 | 2011-03-02 | Address | ONE STATE STREET PLAZA, NEW YORK, NY, 10004, USA (Type of address: Chief Executive Officer) |
2005-03-31 | 2011-03-02 | Address | ONE STATE ST PLAZA, NEW YORK, NY, 10004, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
120627000053 | 2012-06-27 | CERTIFICATE OF TERMINATION | 2012-06-27 |
110302002082 | 2011-03-02 | BIENNIAL STATEMENT | 2011-01-01 |
090213002423 | 2009-02-13 | BIENNIAL STATEMENT | 2009-01-01 |
051012000877 | 2005-10-12 | CERTIFICATE OF AMENDMENT | 2005-10-12 |
050331002544 | 2005-03-31 | BIENNIAL STATEMENT | 2005-01-01 |
030114000750 | 2003-01-14 | APPLICATION OF AUTHORITY | 2003-01-14 |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1700288 | Other Contract Actions | 2017-01-13 | voluntarily | |||||||||||||||||||||||||||||||||||||||||||||||
|
Name | KNOWLEDGE MARKETING LLC |
Role | Plaintiff |
Name | SOURCE MEDIA, INC. |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | federal question |
Jury Demand | Missing |
Demanded Amount | 0 |
Termination Class Action | Missing |
Procedural Progress | order entered |
Nature Of Judgment | Missing |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 1 |
Filing Date | 2006-04-20 |
Termination Date | 2006-07-14 |
Section | 1331 |
Sub Section | TR |
Status | Terminated |
Parties
Name | SOURCE MEDIA, INC. |
Role | Plaintiff |
Name | O'HARA |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | federal question |
Jury Demand | Missing |
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 | 2006-10-05 |
Termination Date | 2007-02-06 |
Date Issue Joined | 2006-11-14 |
Section | 1391 |
Status | Terminated |
Parties
Name | SOURCE MEDIA, INC. |
Role | Plaintiff |
Name | DOE |
Role | Defendant |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State