Name: | COURTHOUSE NEWS SERVICE |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 28 Aug 2009 (16 years ago) |
Entity Number: | 3850255 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | California |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Principal Address: | 30 N RAYMOND AVE, SUITE 310, PASADENA, CA, United States, 91103 |
Name | Role | Address |
---|---|---|
WILLIAM L GIRDNER | Chief Executive Officer | 30 N RAYMOND AVE, SUITE 310, PASADENA, CA, United States, 91103 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2023-08-08 | 2023-08-08 | Address | 30 N RAYMOND AVE, SUITE 310, PASADENA, CA, 91103, USA (Type of address: Chief Executive Officer) |
2019-01-28 | 2023-08-08 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2023-08-08 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2017-08-02 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, CA, 10011, USA (Type of address: Service of Process) |
2017-08-02 | 2023-08-08 | Address | 30 N RAYMOND AVE, SUITE 310, PASADENA, CA, 91103, USA (Type of address: Chief Executive Officer) |
2015-08-20 | 2017-08-02 | Address | 111 EIGHTH AVENUE, SUITE 310, NEW YORK, CA, 10011, USA (Type of address: Service of Process) |
2011-08-30 | 2017-08-02 | Address | 30 N RAYMOND AVE STE 310, PASADENA, CA, 91103, USA (Type of address: Chief Executive Officer) |
2011-08-30 | 2017-08-02 | Address | 30 N RAYMOND AVE STE 310, PASADENA, CA, 91103, USA (Type of address: Principal Executive Office) |
2009-08-28 | 2015-08-20 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2009-08-28 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230808004268 | 2023-08-08 | BIENNIAL STATEMENT | 2023-08-01 |
210803003067 | 2021-08-03 | BIENNIAL STATEMENT | 2021-08-03 |
190802061120 | 2019-08-02 | BIENNIAL STATEMENT | 2019-08-01 |
SR-52916 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-52917 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
170802007520 | 2017-08-02 | BIENNIAL STATEMENT | 2017-08-01 |
150820006112 | 2015-08-20 | BIENNIAL STATEMENT | 2015-08-01 |
130826006223 | 2013-08-26 | BIENNIAL STATEMENT | 2013-08-01 |
110830003142 | 2011-08-30 | BIENNIAL STATEMENT | 2011-08-01 |
090828000099 | 2009-08-28 | APPLICATION OF AUTHORITY | 2009-08-28 |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1704214 | Other Civil Rights | 2017-06-05 | other | |||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | COURTHOUSE NEWS SERVICE |
Role | Plaintiff |
Name | IDONI |
Role | Defendant |
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 | other |
Nature Of Judgment | no monetary award |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 1 |
Filing Date | 2016-11-10 |
Termination Date | 2017-09-29 |
Date Issue Joined | 2017-01-05 |
Section | 1983 |
Sub Section | CV |
Status | Terminated |
Parties
Name | COURTHOUSE NEWS SERVICE |
Role | Plaintiff |
Name | TINGLING |
Role | Defendant |
Date of last update: 27 Mar 2025
Sources: New York Secretary of State