-
Home Page
›
-
Counties
›
-
Rockland
›
-
90049
›
-
WIZARD WORLD, INC.
Company Details
Name: |
WIZARD WORLD, INC. |
Jurisdiction: |
New York |
Legal type: |
FOREIGN BUSINESS CORPORATION |
Status: |
Active
|
Date of registration: |
02 Feb 2011 (14 years ago)
|
Entity Number: |
4049918 |
ZIP code: |
90049
|
County: |
Rockland |
Place of Formation: |
Delaware |
Address: |
662 N. SEPULVEDA BLVD., SUITE 300, LOS ANGELES, CA, United States, 90049 |
Chief Executive Officer
Name |
Role |
Address |
JOHN D. MAATTA
|
Chief Executive Officer
|
662 N. SEPULVEDA BLVD., SUITE 300, LOS ANGELES, CA, United States, 90049
|
DOS Process Agent
Name |
Role |
Address |
WIZARD WORLD, INC.
|
DOS Process Agent
|
662 N. SEPULVEDA BLVD., SUITE 300, LOS ANGELES, CA, United States, 90049
|
History
Start date |
End date |
Type |
Value |
2011-02-02
|
2017-01-11
|
Address
|
3 MARCUS DRIVE, WESLEY HILLS, NY, 10952, USA (Type of address: Service of Process)
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
170111006523
|
2017-01-11
|
BIENNIAL STATEMENT
|
2015-02-01
|
170103000371
|
2017-01-03
|
ERRONEOUS ENTRY
|
2017-01-03
|
DP-2218222
|
2016-08-31
|
ANNULMENT OF AUTHORITY
|
2016-08-31
|
110202000073
|
2011-02-02
|
APPLICATION OF AUTHORITY
|
2011-02-02
|
Court Cases
Docket Number |
Nature of Suit |
Filing Date |
Disposition |
|
1608428
|
Other Contract Actions
|
2016-10-28
|
settled
|
|
Circuit |
Second Circuit
|
Origin |
original proceeding
|
Jurisdiction |
diversity of citizenship
|
Jury Demand |
Plaintiff demands jury
|
Demanded Amount |
0
|
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 |
2016-10-28
|
Termination Date |
2017-01-26
|
Date Issue Joined |
2016-12-07
|
Pretrial Conference Date |
2016-12-02
|
Section |
1332
|
Status |
Terminated
|
Parties
Name |
WIZARD WORLD, INC.
|
Role |
Plaintiff
|
|
Name |
SHAMUS,
|
Role |
Defendant
|
|
|
Date of last update: 27 Mar 2025
Sources:
New York Secretary of State