Name: | MAIL MEDIA INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 16 Dec 2010 (14 years ago) |
Entity Number: | 4031397 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Delaware |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Principal Address: | 51 Astor Place, New York, NY, United States, 10003 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
ERIK LEVY | Chief Executive Officer | 69TH ST 205 E., APARTMENT 4A, NEW YORK, NY, United States, 10021 |
Start date | End date | Type | Value |
---|---|---|---|
2024-12-02 | 2024-12-02 | Address | 205 E. 69TH ST., APARTMENT 4A, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer) |
2024-12-02 | 2024-12-02 | Address | 69TH ST 205 E., APARTMENT 4A, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer) |
2020-12-01 | 2024-12-02 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2016-12-02 | 2024-12-02 | Address | 51 ASTOR PLACE, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer) |
2014-11-21 | 2016-12-02 | Address | 42 GREENE STREET 4TH FLOOR, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer) |
2014-11-21 | 2016-12-02 | Address | 42 GREENE STREET 4TH FLOOR, NEW YORK, NY, 10013, USA (Type of address: Principal Executive Office) |
2014-11-10 | 2020-12-01 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2014-11-10 | 2024-12-02 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2012-09-13 | 2014-11-10 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2010-12-16 | 2012-09-13 | Address | SUITE 501, 875 AVENUE OF THE AMERICAS, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241202000201 | 2024-12-02 | BIENNIAL STATEMENT | 2024-12-02 |
221201000236 | 2022-12-01 | BIENNIAL STATEMENT | 2022-12-01 |
201201060225 | 2020-12-01 | BIENNIAL STATEMENT | 2020-12-01 |
181203007060 | 2018-12-03 | BIENNIAL STATEMENT | 2018-12-01 |
161202006181 | 2016-12-02 | BIENNIAL STATEMENT | 2016-12-01 |
141121006350 | 2014-11-21 | BIENNIAL STATEMENT | 2012-12-01 |
141110000595 | 2014-11-10 | CERTIFICATE OF CHANGE | 2014-11-10 |
120913000588 | 2012-09-13 | CERTIFICATE OF CHANGE (BY AGENT) | 2012-09-13 |
101216000169 | 2010-12-16 | APPLICATION OF AUTHORITY | 2010-12-16 |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
2100667 | Assault, Libel, and Slander | 2021-01-25 | motion before trial | |||||||||||||||||||||||||||||||||||||||||||||||
|
Name | LINDELL |
Role | Plaintiff |
Name | MAIL MEDIA 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 | Missing |
Nature Of Judgment | Missing |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 1 |
Filing Date | 2023-08-11 |
Termination Date | 1900-01-01 |
Section | 0101 |
Status | Pending |
Parties
Name | WRIGHT |
Role | Plaintiff |
Name | MAIL MEDIA INC. |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | diversity of citizenship |
Jury Demand | Plaintiff demands jury |
Demanded Amount | 3000000 |
Termination Class Action | Missing |
Procedural Progress | pretrial conference held |
Nature Of Judgment | no monetary award |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 1 |
Filing Date | 2020-02-27 |
Termination Date | 2020-06-18 |
Pretrial Conference Date | 2020-05-04 |
Section | 1332 |
Sub Section | T |
Status | Terminated |
Parties
Name | JOHNSON |
Role | Plaintiff |
Name | MAIL MEDIA 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 | order entered |
Nature Of Judgment | no monetary award |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 1 |
Filing Date | 2015-04-21 |
Termination Date | 2015-09-08 |
Section | 0201 |
Sub Section | FL |
Status | Terminated |
Parties
Name | FORBES, |
Role | Plaintiff |
Name | MAIL MEDIA INC. |
Role | Defendant |
Date of last update: 27 Mar 2025
Sources: New York Secretary of State