Search icon

SOURCE MEDIA, INC.

Company Details

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

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
DOUG MANONI Chief Executive Officer 1 STATE ST, 25TH FL, NEW YORK, NY, United States, 10004

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

History

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)

Filings

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

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1700288 Other Contract Actions 2017-01-13 voluntarily
Circuit Second Circuit
Origin original proceeding
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 no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2017-01-13
Termination Date 2017-04-06
Date Issue Joined 2017-02-09
Section 1332
Sub Section DS
Status Terminated

Parties

Name KNOWLEDGE MARKETING LLC
Role Plaintiff
Name SOURCE MEDIA, INC.
Role Defendant
0603058 Trademark 2006-04-20 voluntarily
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
0608181 Other Statutory Actions 2006-10-05 settled
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