Search icon

COURTHOUSE NEWS SERVICE

Company Details

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

Chief Executive Officer

Name Role Address
WILLIAM L GIRDNER Chief Executive Officer 30 N RAYMOND AVE, SUITE 310, PASADENA, CA, United States, 91103

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

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

History

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)

Filings

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

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1704214 Other Civil Rights 2017-06-05 other
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 7
Filing Date 2017-06-05
Transfer Date 2017-06-08
Termination Date 2017-09-12
Section 1983
Sub Section CV
Transfer Office 1
Transfer Docket Number 1704214
Transfer Origin 1
Status Terminated

Parties

Name COURTHOUSE NEWS SERVICE
Role Plaintiff
Name IDONI
Role Defendant
1608742 Other Civil Rights 2016-11-10 other
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