Search icon

SIC MEDIA, INC.

Company Details

Name: SIC MEDIA, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 15 Apr 2008 (17 years ago)
Date of dissolution: 02 Jan 2019
Entity Number: 3658623
ZIP code: 11209
County: Kings
Place of Formation: New York
Address: C/O DAVE H. EBERT, 401 76TH STREET, SUITE #1G, BROOKLYN, NY, United States, 11209
Principal Address: 401 17TH STREET, BROOKLYN, NY, United States, 11209

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent C/O DAVE H. EBERT, 401 76TH STREET, SUITE #1G, BROOKLYN, NY, United States, 11209

Chief Executive Officer

Name Role Address
DAVID EBERT Chief Executive Officer 401 17TH STREET, 1G, BROOKLYN, NY, United States, 11209

Filings

Filing Number Date Filed Type Effective Date
190102000005 2019-01-02 CERTIFICATE OF DISSOLUTION 2019-01-02
100429002208 2010-04-29 BIENNIAL STATEMENT 2010-04-01
080415000451 2008-04-15 CERTIFICATE OF INCORPORATION 2008-04-15

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1102876 Copyright 2011-04-28 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2011-04-28
Termination Date 2011-10-18
Date Issue Joined 2011-07-27
Section 0101
Status Terminated

Parties

Name SIC MEDIA, INC.
Role Plaintiff
Name TIME INC.,
Role Defendant

Date of last update: 28 Mar 2025

Sources: New York Secretary of State