Search icon

KICKSTARTER, PBC

Company Details

Name: KICKSTARTER, PBC
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 15 Dec 2009 (15 years ago)
Entity Number: 3888941
ZIP code: 10168
County: New York
Place of Formation: Delaware
Principal Address: 228 PARK AVE SOUTH, # 59430, NEW YORK, NY, United States, 10003
Address: 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, United States, 10168

Chief Executive Officer

Name Role Address
EVERETTE TAYLOR Chief Executive Officer 228 PARK AVE SOUTH PMB 59430, NEW YORK, NY, United States, 10003

DOS Process Agent

Name Role Address
COGENCY GLOBAL INC. DOS Process Agent 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, United States, 10168

Agent

Name Role Address
COGENCY GLOBAL INC. Agent 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168

History

Start date End date Type Value
2025-03-06 2025-03-06 Address 58 KENT STREET, BROOKLYN, NY, 11222, USA (Type of address: Chief Executive Officer)
2024-10-21 2025-03-06 Address 228 PARK AVE SOUTH PMB 59430, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)
2024-10-21 2025-03-06 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2024-10-21 2025-03-06 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2024-10-21 2024-10-21 Address 58 KENT STREET, BROOKLYN, NY, 11222, USA (Type of address: Chief Executive Officer)
2023-11-03 2024-10-21 Address 58 KENT STREET, BROOKLYN, NY, 11222, USA (Type of address: Chief Executive Officer)
2023-11-03 2023-11-03 Address 58 KENT STREET, BROOKLYN, NY, 11222, USA (Type of address: Chief Executive Officer)
2023-11-03 2024-10-21 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2023-11-03 2024-10-21 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-12-03 2023-11-03 Address C/O AZIZ HASAN, 58 KENT STREET, BROOKLYN, NY, 11222, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250306001588 2025-02-28 CERTIFICATE OF CHANGE BY ENTITY 2025-02-28
241021002118 2024-10-21 BIENNIAL STATEMENT 2024-10-21
231103001566 2023-11-02 CERTIFICATE OF CHANGE BY ENTITY 2023-11-02
211223002915 2021-12-23 BIENNIAL STATEMENT 2021-12-23
191203062313 2019-12-03 BIENNIAL STATEMENT 2019-12-01
SR-53616 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
171205006106 2017-12-05 BIENNIAL STATEMENT 2017-12-01
170414006027 2017-04-14 BIENNIAL STATEMENT 2015-12-01
151028000691 2015-10-28 CERTIFICATE OF AMENDMENT 2015-10-28
140214002189 2014-02-14 BIENNIAL STATEMENT 2013-12-01

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1904119 Americans with Disabilities Act - Other 2019-07-16 voluntarily
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 2019-07-16
Termination Date 2019-12-18
Section 1201
Status Terminated

Parties

Name JONES
Role Plaintiff
Name KICKSTARTER, PBC
Role Defendant
1800206 Patent 2018-01-11 multi district litigation transfer
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 2018-01-11
Termination Date 2018-07-02
Section 0271
Status Terminated

Parties

Name PERSONALWEB TECHNOLOGIE,
Role Plaintiff
Name KICKSTARTER, PBC
Role Defendant
1905692 Patent 2019-10-08 default
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order decided
Nature Of Judgment no monetary award
Judgement plaintiff
Arbitration On Termination Missing
Office 1
Filing Date 2019-10-08
Termination Date 2021-03-30
Section 0271
Status Terminated

Parties

Name KICKSTARTER, PBC
Role Defendant
Name BRYDGE TECHNOLOGIES LLC,
Role Plaintiff

Date of last update: 27 Mar 2025

Sources: New York Secretary of State