Search icon

NOOM, INC.

Company Details

Name: NOOM, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 18 Dec 2008 (16 years ago)
Entity Number: 3754627
ZIP code: 10005
County: New York
Place of Formation: Delaware
Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005
Principal Address: One Palmer Square, Suite 441, Princeton, NJ, United States, 08542

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
6AW56 Active Non-Manufacturer 2011-03-10 2024-03-01 2028-11-14 2024-10-29

Contact Information

POC JEAN CLIFTON
Phone +1 646-483-1542
Address 450 W 33RD ST FL 11, NEW YORK, NY, 10001 2603, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
NOOM INC. 401(K) PLAN 2018 800243906 2019-10-15 NOOM INC. 116
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 511210
Sponsor’s telephone number 3476878522
Plan sponsor’s address 229 WEST 28TH STREET, 9TH FLOOR, NEW YORK, NY, 10001

Signature of

Role Plan administrator
Date 2019-10-15
Name of individual signing DENISE DE LA RAMA
NOOM INC. 401(K) PLAN 2017 800243906 2018-05-10 NOOM INC. 62
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 511210
Sponsor’s telephone number 3476878522
Plan sponsor’s address 229 WEST 28TH STREET, 9TH FLOOR, NEW YORK, NY, 10001

Signature of

Role Plan administrator
Date 2018-05-10
Name of individual signing DENISE DE LA RAMA
NOOM INC. 401(K) PLAN 2016 800243906 2017-08-03 NOOM INC. 55
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 511210
Sponsor’s telephone number 3476878522
Plan sponsor’s address 229 WEST 28TH STREET, 9TH FLOOR, NEW YORK, NY, 10001

Signature of

Role Plan administrator
Date 2017-08-03
Name of individual signing DENISE DE LA RAMA
NOOM INC. 401(K) PLAN 2015 800243906 2016-05-04 NOOM INC. 25
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 511210
Sponsor’s telephone number 3476878522
Plan sponsor’s address 229 WEST 28TH STREET, 9TH FLOOR, NEW YORK, NY, 10001

Signature of

Role Plan administrator
Date 2016-05-04
Name of individual signing DENISE DE LA RAMA
NOOM INC. 401(K) PLAN 2014 800243906 2015-09-21 NOOM INC. 24
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 511210
Sponsor’s telephone number 3476878522
Plan sponsor’s address 530 WEST 25TH STREET, NEW YORK, NY, 10001

Signature of

Role Plan administrator
Date 2015-09-21
Name of individual signing DENISE DE LA RAMA

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY STREET, NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
NOOM, INC. DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
JESSE JEONG Chief Executive Officer ONE PALMER SQUARE, SUITE 441, PRINCETON, NJ, United States, 08542

History

Start date End date Type Value
2024-12-03 2024-12-03 Address 450 WEST 33RD STREET, 11TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2024-12-03 2024-12-03 Address 229 W 28TH ST., 9TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2023-08-30 2023-08-30 Address 229 W 28TH ST., 9TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2023-08-30 2024-12-03 Address 450 WEST 33RD STREET, 11TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2023-08-30 2024-12-03 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2023-08-30 2024-12-03 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2021-06-02 2023-08-30 Address 229 W 28TH ST., 9TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2016-12-06 2021-06-02 Address 229 W 28TH ST., 9TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2016-01-28 2023-08-30 Address 229 W 28TH ST 9TH FL, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2014-12-01 2016-12-06 Address 530 W 25TH ST, STE 502, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
241203005326 2024-12-03 BIENNIAL STATEMENT 2024-12-03
230830001408 2023-08-29 CERTIFICATE OF CHANGE BY ENTITY 2023-08-29
221201003116 2022-12-01 BIENNIAL STATEMENT 2022-12-01
210602061103 2021-06-02 BIENNIAL STATEMENT 2020-12-01
190402061149 2019-04-02 BIENNIAL STATEMENT 2018-12-01
161206007766 2016-12-06 BIENNIAL STATEMENT 2016-12-01
160128000547 2016-01-28 CERTIFICATE OF CHANGE 2016-01-28
141201007657 2014-12-01 BIENNIAL STATEMENT 2014-12-01
131211002210 2013-12-11 BIENNIAL STATEMENT 2012-12-01
120209000652 2012-02-09 CERTIFICATE OF AMENDMENT 2012-02-09

Complaints

Start date End date Type Satisafaction Restitution Result
2020-06-19 2020-07-31 Billing Dispute NA 0.00 No Consumer Response
2019-05-17 2019-06-17 Surcharge/Overcharge NA 0.00 Referred to Outside

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1809637 Trademark 2018-10-19 voluntarily
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 pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2018-10-19
Termination Date 2019-12-19
Date Issue Joined 2019-10-22
Pretrial Conference Date 2019-01-08
Section 1114
Status Terminated

Parties

Name WEIGHT WATCHERS INTERNATIONAL,
Role Plaintiff
Name NOOM, INC.
Role Defendant
1900522 Americans with Disabilities Act - Other 2019-01-28 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action denied
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2019-01-28
Termination Date 2019-04-22
Section 1201
Status Terminated

Parties

Name KILER
Role Plaintiff
Name NOOM, INC.
Role Defendant
2400678 Trademark 2024-01-30 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 2024-01-30
Termination Date 2024-04-29
Section 1331
Status Terminated

Parties

Name OUR BODY ELECTRIC, INC.
Role Plaintiff
Name NOOM, INC.
Role Defendant
2003677 Other Fraud 2020-05-12 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Plaintiff demands jury
Demanded Amount > 10000$
Termination Class Action granted
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement unknown
Arbitration On Termination Missing
Office 1
Filing Date 2020-05-12
Termination Date 2022-07-12
Pretrial Conference Date 2020-08-13
Section 1332
Sub Section BC
Status Terminated

Parties

Name MAHOOD,
Role Plaintiff
Name NOOM, INC.
Role Defendant
2210143 Fair Labor Standards Act 2022-11-30 other
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 2022-11-30
Termination Date 2023-06-29
Section 0201
Sub Section FL
Status Terminated

Parties

Name GUIDERA
Role Plaintiff
Name NOOM, INC.
Role Defendant

Date of last update: 27 Mar 2025

Sources: New York Secretary of State