Name: | GAMECHANGER MEDIA, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 14 Apr 2009 (16 years ago) |
Entity Number: | 3798435 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Address: | 44 WALL STREET, FLOOR 11, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
EDWARD SULLIVAN | Agent | 25 BROAD ST., APT 181, NEW YORK, NY, 10004 |
Name | Role | Address |
---|---|---|
GAMECHANGER MEDIA, INC. | DOS Process Agent | 44 WALL STREET, FLOOR 11, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
SAMEER AHUJA | Chief Executive Officer | 44 WALL STREET, FLOOR 11, NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2019-04-22 | 2021-04-07 | Address | 44 WALL STREET, FLOOR 11, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2015-04-02 | 2019-04-22 | Address | 25 BROAD STREET, #181, NEW YORK, NY, 10004, USA (Type of address: Chief Executive Officer) |
2015-04-02 | 2019-04-22 | Address | 25 BROAD STREET, #181, NEW YORK, NY, 10004, USA (Type of address: Principal Executive Office) |
2014-02-21 | 2015-04-02 | Address | 25 BROAD STREET, #18I, NEW YORK, NY, 10004, USA (Type of address: Chief Executive Officer) |
2014-02-21 | 2019-04-22 | Address | 86 CHAMBERS STREET, SUITE 202, NEW YORK, NY, 10007, USA (Type of address: Service of Process) |
2014-02-21 | 2015-04-02 | Address | 25 BROAD STREET, #18I, NEW YORK, NY, 10004, USA (Type of address: Principal Executive Office) |
2013-06-12 | 2014-02-21 | Address | 86 CHAMBERS ST., SUITE 202, NEW YORK, NY, 10007, USA (Type of address: Service of Process) |
2011-08-15 | 2014-02-21 | Address | 88 GREENWICH STREET / #2008, NEW YORK, NY, 10006, USA (Type of address: Chief Executive Officer) |
2011-08-15 | 2014-02-21 | Address | 88 GREENWICH STREET / #2008, NEW YORK, NY, 10006, USA (Type of address: Principal Executive Office) |
2011-08-15 | 2013-06-12 | Address | 88 GREENWICH STREET, #2008, NEW YORK, NY, 10006, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210407060582 | 2021-04-07 | BIENNIAL STATEMENT | 2021-04-01 |
190422060310 | 2019-04-22 | BIENNIAL STATEMENT | 2019-04-01 |
150402006512 | 2015-04-02 | BIENNIAL STATEMENT | 2015-04-01 |
140221006226 | 2014-02-21 | BIENNIAL STATEMENT | 2013-04-01 |
130612000942 | 2013-06-12 | CERTIFICATE OF CHANGE | 2013-06-12 |
110815002571 | 2011-08-15 | BIENNIAL STATEMENT | 2011-04-01 |
101221000872 | 2010-12-21 | CERTIFICATE OF AMENDMENT | 2010-12-21 |
090414000467 | 2009-04-14 | APPLICATION OF AUTHORITY | 2009-04-14 |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1509628 | Trademark | 2015-12-09 | settled | |||||||||||||||||||||||||||||||||||||||||||||||
|
Name | GAMECHANGER MEDIA, INC. |
Role | Plaintiff |
Name | DELAPORTE & ASSOCIATES, 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 | 2013-10-02 |
Termination Date | 2014-01-27 |
Section | 1114 |
Status | Terminated |
Parties
Name | GAMECHANGER MEDIA, INC. |
Role | Plaintiff |
Name | STORM CITY ENTERTAINMEN, |
Role | Defendant |
Date of last update: 27 Mar 2025
Sources: New York Secretary of State