Search icon

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