-
Home Page
›
-
Counties
›
-
New York
›
-
10011
›
-
SULIA, INC.
Company Details
Name: |
SULIA, INC. |
Jurisdiction: |
New York |
Legal type: |
FOREIGN BUSINESS CORPORATION |
Status: |
Active
|
Date of registration: |
15 Jun 2009 (16 years ago)
|
Entity Number: |
3822128 |
ZIP code: |
10011
|
County: |
New York |
Place of Formation: |
Delaware |
Address: |
10 WEST 18 STREET, 3RD FL, NEW YORK, NY, United States, 10011 |
DOS Process Agent
Name |
Role |
Address |
SULIA, INC.
|
DOS Process Agent
|
10 WEST 18 STREET, 3RD FL, NEW YORK, NY, United States, 10011
|
Chief Executive Officer
Name |
Role |
Address |
JONATHAN GLICK
|
Chief Executive Officer
|
10 WEST 18 STREET, 3RD FL, NEW YORK, NY, United States, 10011
|
History
Start date |
End date |
Type |
Value |
2009-06-15
|
2009-06-15
|
Name
|
TGROUPS INC.
|
2009-06-15
|
2011-05-11
|
Name
|
TGROUPS INC.
|
2009-06-15
|
2013-02-14
|
Address
|
10 EAST 53RD STREET, 31ST FL, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
130214006259
|
2013-02-14
|
BIENNIAL STATEMENT
|
2011-06-01
|
110511000984
|
2011-05-11
|
CERTIFICATE OF AMENDMENT
|
2011-05-11
|
090615000198
|
2009-06-15
|
APPLICATION OF AUTHORITY
|
2009-06-15
|
Court Cases
Docket Number |
Nature of Suit |
Filing Date |
Disposition |
|
1305498
|
Copyright
|
2013-08-06
|
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 |
2013-08-06
|
Termination Date |
2014-01-28
|
Section |
0501
|
Status |
Terminated
|
Parties
Name |
BWP MEDIA USA INC.
|
Role |
Plaintiff
|
|
Name |
SULIA, INC.
|
Role |
Defendant
|
|
|
Date of last update: 27 Mar 2025
Sources:
New York Secretary of State