Search icon

MAIL MEDIA INC.

Company Details

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

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

Chief Executive Officer

Name Role Address
ERIK LEVY Chief Executive Officer 69TH ST 205 E., APARTMENT 4A, NEW YORK, NY, United States, 10021

History

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)

Filings

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

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2100667 Assault, Libel, and Slander 2021-01-25 motion before trial
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress judgement on motion
Nature Of Judgment no monetary award
Judgement defendant
Arbitration On Termination Missing
Office 1
Filing Date 2021-01-25
Termination Date 2022-01-18
Date Issue Joined 2021-04-12
Section 1332
Sub Section LB
Status Terminated

Parties

Name LINDELL
Role Plaintiff
Name MAIL MEDIA INC.
Role Defendant
2307124 Copyright 2023-08-11 missing
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
2001763 Assault, Libel, and Slander 2020-02-27 voluntarily
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
1503099 Fair Labor Standards Act 2015-04-21 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 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