Search icon

DOMINO MEDIA GROUP, INC.

Company Details

Name: DOMINO MEDIA GROUP, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 08 Aug 2013 (12 years ago)
Entity Number: 4442793
ZIP code: 10018
County: New York
Place of Formation: Delaware
Address: 251 WEST 39TH ST, 16TH FLOOR, NEW YORK, NY, United States, 10018

DOS Process Agent

Name Role Address
DOMINO MEDIA GROUP, INC. DOS Process Agent 251 WEST 39TH ST, 16TH FLOOR, NEW YORK, NY, United States, 10018

Chief Executive Officer

Name Role Address
NATHAN COYLE Chief Executive Officer 251 WEST 39TH ST, 16TH FLOOR, NEW YORK, NY, United States, 10018

History

Start date End date Type Value
2017-02-02 2017-08-31 Address 16 TAYLOR PLACE, WESTPORT, CT, 06880, USA (Type of address: Principal Executive Office)
2017-02-02 2017-08-31 Address 16 TAYLOR PLACE, WESTPORT, CT, 06880, USA (Type of address: Service of Process)
2013-08-08 2017-02-02 Address 8 WRIGHT STREET FIRTS FLOOR, WESTPORT, CT, 06880, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
170831006184 2017-08-31 BIENNIAL STATEMENT 2017-08-01
170202007298 2017-02-02 BIENNIAL STATEMENT 2015-08-01
130808000535 2013-08-08 APPLICATION OF AUTHORITY 2013-08-08

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1509944 Fair Labor Standards Act 2015-12-21 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2015-12-21
Termination Date 2017-09-08
Date Issue Joined 2016-02-22
Pretrial Conference Date 2016-04-27
Section 0201
Sub Section FL
Status Terminated

Parties

Name DOMINO MEDIA GROUP, INC.
Role Defendant
Name AMBRIDGE
Role Plaintiff

Date of last update: 26 Mar 2025

Sources: New York Secretary of State