Search icon

SIZMEK INC.

Company Details

Name: SIZMEK INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 13 Mar 2014 (11 years ago)
Entity Number: 4543635
ZIP code: 10011
County: New York
Place of Formation: Delaware
Address: 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011
Principal Address: 401 PARK AVENUE SOUTH, 5TH FLOOR, NEW YORK, NY, United States, 10016

Chief Executive Officer

Name Role Address
MARK GRETHER Chief Executive Officer 401 PARK AVENUE SOUTH, 5TH FLOOR, NEW YORK, NY, United States, 10016

DOS Process Agent

Name Role Address
SIZMEK INC. DOS Process Agent 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

History

Start date End date Type Value
2014-03-13 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2014-03-13 2018-03-05 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
SR-66888 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
180305008873 2018-03-05 BIENNIAL STATEMENT 2018-03-01
140313000096 2014-03-13 APPLICATION OF AUTHORITY 2014-03-13

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2105996 Bankruptcy Withdrawal 28 USC 157 2021-07-13 motion before trial
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Defendant 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 2021-07-13
Termination Date 2022-10-19
Date Issue Joined 2022-04-07
Section 0157
Status Terminated

Parties

Name SIZMEK INC.
Role Plaintiff
Name CERBERUS BUSINESS FINAN,
Role Defendant

Date of last update: 25 Mar 2025

Sources: New York Secretary of State