Search icon

HERE PUBLISHING INC.

Company Details

Name: HERE PUBLISHING INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 18 Aug 2008 (17 years ago)
Entity Number: 3710186
ZIP code: 90042
County: New York
Place of Formation: Delaware
Address: 10990 WILSHIRE BOULEVARD, PENTHOUSE, LOS ANGELES, CA, United States, 90042

DOS Process Agent

Name Role Address
HERE PUBLISHING INC. DOS Process Agent 10990 WILSHIRE BOULEVARD, PENTHOUSE, LOS ANGELES, CA, United States, 90042

Chief Executive Officer

Name Role Address
NATHAN COYLE Chief Executive Officer 10990 WILSHIRE BOULEVARD, PENTHOUSE, LOS ANGELES, CA, United States, 90042

History

Start date End date Type Value
2014-08-05 2018-08-13 Address 10990 WILSHIRE BLVD PENTHOUSE, LOS ANGELES, CA, 90024, USA (Type of address: Principal Executive Office)
2012-10-11 2018-08-13 Address 10990 WILSHIRE BLVD PENTHOUSE, LOS ANGELES, CA, 90024, USA (Type of address: Chief Executive Officer)
2012-10-11 2014-08-05 Address 10990 WILSHIRE BLVD PENTHOUSE, LOS ANGELES, CA, 90024, USA (Type of address: Principal Executive Office)
2008-08-18 2018-08-13 Address 10990 WILSHIRE BLVD PENTHOUSE, LOS ANGELES, CA, 90024, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
180813006488 2018-08-13 BIENNIAL STATEMENT 2018-08-01
160812006384 2016-08-12 BIENNIAL STATEMENT 2016-08-01
140805006772 2014-08-05 BIENNIAL STATEMENT 2014-08-01
131120000472 2013-11-20 CERTIFICATE OF AMENDMENT 2013-11-20
121011006668 2012-10-11 BIENNIAL STATEMENT 2012-08-01
080818000592 2008-08-18 APPLICATION OF AUTHORITY 2008-08-18

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1607570 Copyright 2016-09-27 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant 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 2016-09-27
Termination Date 2016-12-16
Section 0501
Status Terminated

Parties

Name FAMEFLYNET, INC.
Role Plaintiff
Name HERE PUBLISHING INC.
Role Defendant
1901357 Copyright 2019-02-13 default
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement plaintiff
Arbitration On Termination Missing
Office 1
Filing Date 2019-02-13
Termination Date 2021-04-08
Pretrial Conference Date 2019-09-06
Section 0101
Status Terminated

Parties

Name LOMBARD
Role Plaintiff
Name HERE PUBLISHING INC.
Role Defendant
1905609 Other Contract Actions 2019-06-14 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment monetary award only
Judgement plaintiff
Arbitration On Termination Missing
Office 1
Filing Date 2019-06-14
Termination Date 2021-06-11
Section 1330
Status Terminated

Parties

Name PINKNEWS MEDIA GROUP LTD.
Role Plaintiff
Name HERE PUBLISHING INC.
Role Defendant
1805354 Copyright 2018-06-13 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Both plaintiff and defendant demand 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 2018-06-13
Termination Date 2018-08-31
Date Issue Joined 2018-08-09
Section 0101
Status Terminated

Parties

Name POLARIS IMAGES CORPORATION
Role Plaintiff
Name HERE PUBLISHING INC.
Role Defendant

Date of last update: 28 Mar 2025

Sources: New York Secretary of State