Name: | POPSUGAR INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 27 Apr 2006 (19 years ago) |
Date of dissolution: | 13 Jan 2022 |
Entity Number: | 3354245 |
ZIP code: | 10606 |
County: | New York |
Place of Formation: | Delaware |
Address: | 10 BANK STREET, SUITE 560, WHITE PLAINS, NY, United States, 10606 |
Principal Address: | 568 BROADWAY, FLOOR 10, NEW YORK, NY, United States, 10012 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
BEN LERER | Chief Executive Officer | 568 BROADWAY, FLOOR 10, NEW YORK, NY, United States, 10012 |
Name | Role | Address |
---|---|---|
UNITED CORPORATE SERVICES, INC. | DOS Process Agent | 10 BANK STREET, SUITE 560, WHITE PLAINS, NY, United States, 10606 |
Start date | End date | Type | Value |
---|---|---|---|
2021-05-27 | 2022-01-14 | Address | 10 BANK STREET, SUITE 560, WHITE PLAINS, NY, 10606, USA (Type of address: Service of Process) |
2021-05-27 | 2022-01-14 | Address | 568 BROADWAY, FLOOR 10, NEW YORK, NY, 10012, USA (Type of address: Chief Executive Officer) |
2018-04-09 | 2021-05-27 | Address | 111 SUTTER ST., SAN FRANCISCO, CA, 94104, USA (Type of address: Service of Process) |
2017-04-03 | 2021-05-27 | Address | 111 SUTTER ST / 16TH FL, SAN FRANCISCO, CA, 94104, USA (Type of address: Chief Executive Officer) |
2017-04-03 | 2018-04-09 | Address | 111 SUTTER ST / 16TH FL, SAN FRANCISCO, CA, 94104, USA (Type of address: Service of Process) |
2012-06-01 | 2017-04-03 | Address | 111 SUTTER ST / 15TH FL, SAN FRANCISCO, CA, 94104, USA (Type of address: Chief Executive Officer) |
2012-06-01 | 2017-04-03 | Address | 111 SUTTER ST / 15TH FL, SAN FRANCISCO, CA, 94104, USA (Type of address: Service of Process) |
2012-06-01 | 2017-04-03 | Address | 111 SUTTER ST / 15TH FL, SAN FRANCISCO, CA, 94104, USA (Type of address: Principal Executive Office) |
2008-04-18 | 2012-06-01 | Address | 111 SUTTER ST 15TH FLR, SAN FRANCISCO, CA, 94104, USA (Type of address: Chief Executive Officer) |
2008-04-18 | 2012-06-01 | Address | 111 SUTTER ST, 15TH FLR, SAN FRANCISCO, CA, 94104, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220114001443 | 2022-01-13 | CERTIFICATE OF TERMINATION | 2022-01-13 |
210527060068 | 2021-05-27 | BIENNIAL STATEMENT | 2020-04-01 |
180409006567 | 2018-04-09 | BIENNIAL STATEMENT | 2018-04-01 |
170403006262 | 2017-04-03 | BIENNIAL STATEMENT | 2016-04-01 |
140605006725 | 2014-06-05 | BIENNIAL STATEMENT | 2014-04-01 |
130308001009 | 2013-03-08 | CERTIFICATE OF AMENDMENT | 2013-03-08 |
120601002329 | 2012-06-01 | BIENNIAL STATEMENT | 2012-04-01 |
100422002758 | 2010-04-22 | BIENNIAL STATEMENT | 2010-04-01 |
080418002417 | 2008-04-18 | BIENNIAL STATEMENT | 2008-04-01 |
060427000608 | 2006-04-27 | APPLICATION OF AUTHORITY | 2006-04-27 |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1807686 | Copyright | 2018-08-23 | settled | |||||||||||||||||||||||||||||||||||||||||||||
|
Name | JEREMIAH |
Role | Plaintiff |
Name | POPSUGAR 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 | no court action |
Nature Of Judgment | no monetary award |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 1 |
Filing Date | 2019-10-22 |
Termination Date | 2019-12-02 |
Section | 1331 |
Sub Section | CV |
Status | Terminated |
Parties
Name | POPSUGAR INC. |
Role | Defendant |
Name | TATUM-RIOS |
Role | Plaintiff |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | federal question |
Jury Demand | Plaintiff demands jury |
Demanded Amount | 0 |
Termination Class Action | Missing |
Procedural Progress | order entered |
Nature Of Judgment | no monetary award |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 1 |
Filing Date | 2018-11-25 |
Termination Date | 2019-01-09 |
Section | 0101 |
Status | Terminated |
Parties
Name | ADLIFE MARKETING & COMMUNICATI |
Role | Plaintiff |
Name | POPSUGAR 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 | order entered |
Nature Of Judgment | no monetary award |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 1 |
Filing Date | 2018-06-11 |
Termination Date | 2018-09-06 |
Section | 0101 |
Status | Terminated |
Parties
Name | MEMARI |
Role | Plaintiff |
Name | POPSUGAR INC. |
Role | Defendant |
Date of last update: 28 Mar 2025
Sources: New York Secretary of State