Search icon

GG DIGITAL INC.

Company Details

Name: GG DIGITAL INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 12 Jul 2007 (18 years ago)
Date of dissolution: 06 Nov 2018
Entity Number: 3542413
ZIP code: 10018
County: Kings
Place of Formation: Delaware
Address: C/O RUSH COMMUNICATIONS, INC., 980 AVE. OF AMERICAS STE. 401, NEW YORK, NY, United States, 10018
Principal Address: 512 SEVENTH AVE 43RD AVE, NEW YORK, NY, United States, 10018

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
RUSSELL SIMMONS Chief Executive Officer 512 SEVENTH AVE 43RD AVE, NEW YORK, NY, United States, 10018

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent C/O RUSH COMMUNICATIONS, INC., 980 AVE. OF AMERICAS STE. 401, NEW YORK, NY, United States, 10018

History

Start date End date Type Value
2007-07-12 2014-01-31 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2007-07-12 2014-01-31 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
181106000550 2018-11-06 CERTIFICATE OF TERMINATION 2018-11-06
140131000485 2014-01-31 CERTIFICATE OF CHANGE 2014-01-31
110728002375 2011-07-28 BIENNIAL STATEMENT 2011-07-01
091230002952 2009-12-30 BIENNIAL STATEMENT 2009-07-01
070712000729 2007-07-12 APPLICATION OF AUTHORITY 2007-07-12

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1207588 Copyright 2012-10-15 settled
Circuit Second Circuit
Origin transferred from another district(pursuant to 28 USC 1404)
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 2012-10-15
Termination Date 2013-02-07
Date Issue Joined 2012-05-14
Pretrial Conference Date 2012-12-07
Section 0101
Status Terminated

Parties

Name MAVRIX PHOTO INC
Role Plaintiff
Name GG DIGITAL INC.
Role Defendant
1407949 Copyright 2014-10-01 voluntarily
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 2014-10-01
Termination Date 2015-03-03
Section 0501
Status Terminated

Parties

Name NATIONAL PHOTO GROUP, L,
Role Plaintiff
Name GG DIGITAL INC.
Role Defendant
1305362 Copyright 2013-07-31 other
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 2013-07-31
Termination Date 2013-09-19
Section 0101
Status Terminated

Parties

Name NATIONAL PHOTO GROUP,LLC
Role Plaintiff
Name GG DIGITAL INC.
Role Defendant

Date of last update: 28 Mar 2025

Sources: New York Secretary of State