Search icon

MASHABLE, INC.

Company Details

Name: MASHABLE, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 28 Mar 2014 (11 years ago)
Entity Number: 4553187
ZIP code: 10005
County: New York
Place of Formation: Delaware
Principal Address: 114 5th Avenue, 15th Floor, NEW YORK, NY, United States, 10011
Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
7DNC3 Active Non-Manufacturer 2015-05-27 2024-02-29 No data No data

Contact Information

POC COLIN CASHMORE
Phone +1 201-790-2574
Address 114 5TH AVE, NEW YORK, NY, 10011 5604, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
MASHABLE, INC. 401(K) PROFIT SHARING PLAN 2013 743258519 2014-07-15 MASHABLE, INC. 83
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 519100
Sponsor’s telephone number 7244053926
Plan sponsor’s address 304 PARK AVENUE SOUTH, 3RD FLOOR, NEW YORK, NY, 10010

Signature of

Role Plan administrator
Date 2014-07-15
Name of individual signing COLIN CASHMORE
MASHABLE, INC. 401(K) PROFIT SHARING PLAN 2012 743258519 2013-07-18 MASHABLE, INC. 48
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 519100
Sponsor’s telephone number 6466546080
Plan sponsor’s address 304 PARK AVENUE SOUTH, 3RD FLOOR, NEW YORK, NY, 10010

Signature of

Role Plan administrator
Date 2013-07-18
Name of individual signing COLIN CASHMORE
MASHABLE, INC. 401(K) PROFIT SHARING PLAN 2011 743258519 2012-09-19 MASHABLE, INC. 34
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 519100
Sponsor’s telephone number 6466546080
Plan sponsor’s address 304 PARK AVENUE SOUTH, 3RD FLOOR, NEW YORK, NY, 10010

Plan administrator’s name and address

Administrator’s EIN 743258519
Plan administrator’s name MASHABLE, INC.
Plan administrator’s address 304 PARK AVENUE SOUTH, 3RD FLOOR, NEW YORK, NY, 10010
Administrator’s telephone number 6466546080

Signature of

Role Plan administrator
Date 2012-09-19
Name of individual signing COLIN CASHMORE

Chief Executive Officer

Name Role Address
STEVEN HOROWITZ Chief Executive Officer 114 5TH AVENUE, 15TH FLOOR, NEW YORK, NY, United States, 10011

DOS Process Agent

Name Role Address
c/o C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Agent

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

History

Start date End date Type Value
2024-12-02 2024-12-02 Address 114 5TH AVENUE, 15TH FLOOR, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer)
2024-12-02 2024-12-02 Address C/O ZIFF DAVIS, 114 5TH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer)
2024-03-21 2024-12-02 Address 114 5TH AVENUE, 15TH FLOOR, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer)
2024-03-21 2024-03-21 Address C/O ZIFF DAVIS, 114 5TH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer)
2024-03-21 2024-03-21 Address 114 5TH AVENUE, 15TH FLOOR, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer)
2024-03-21 2024-12-02 Address C/O ZIFF DAVIS, 114 5TH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer)
2024-03-21 2024-12-02 Address 30 N LASALLE STREET, STE 1510, CHICAGO, IL, 60602, USA (Type of address: Service of Process)
2023-02-28 2024-03-21 Address 114 5TH AVENUE, 15TH FLOOR, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer)
2023-02-28 2023-02-28 Address 114 5TH AVENUE, 15TH FLOOR, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer)
2023-02-28 2024-03-21 Address C/O ZIFF DAVIS, 114 5TH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
241202003892 2024-12-02 CERTIFICATE OF CHANGE BY ENTITY 2024-12-02
240321003585 2024-03-21 BIENNIAL STATEMENT 2024-03-21
230228003037 2023-02-27 CERTIFICATE OF CHANGE BY ENTITY 2023-02-27
220311001746 2022-03-11 BIENNIAL STATEMENT 2022-03-01
200317060249 2020-03-17 BIENNIAL STATEMENT 2020-03-01
191205000854 2019-12-05 CERTIFICATE OF CHANGE 2019-12-05
171201007656 2017-12-01 BIENNIAL STATEMENT 2016-03-01
150910000114 2015-09-10 CERTIFICATE OF CHANGE 2015-09-10
140328000835 2014-03-28 APPLICATION OF AUTHORITY 2014-03-28

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2203696 Copyright 2022-05-06 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 150000
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2022-05-06
Termination Date 2022-07-26
Section 0501
Status Terminated

Parties

Name ALVARADO
Role Plaintiff
Name MASHABLE, INC.
Role Defendant
2010300 Copyright 2020-12-07 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2020-12-07
Termination Date 2021-10-13
Date Issue Joined 2021-09-08
Section 0101
Status Terminated

Parties

Name NICKLEN,
Role Plaintiff
Name MASHABLE, INC.
Role Defendant
1909323 Copyright 2019-10-08 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2019-10-08
Termination Date 2019-12-02
Date Issue Joined 2019-11-19
Section 0101
Status Terminated

Parties

Name CUFFARO
Role Plaintiff
Name MASHABLE, INC.
Role Defendant
1810104 Copyright 2018-10-31 voluntarily
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 2018-10-31
Termination Date 2018-12-28
Date Issue Joined 2018-12-06
Pretrial Conference Date 2018-12-06
Section 0101
Status Terminated

Parties

Name OTTO
Role Plaintiff
Name MASHABLE, INC.
Role Defendant
2103968 Copyright 2021-05-04 settled
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 2021-05-04
Termination Date 2021-06-30
Section 0501
Status Terminated

Parties

Name MCGOVERN
Role Plaintiff
Name MASHABLE, INC.
Role Defendant
1901318 Copyright 2019-02-11 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2019-02-11
Termination Date 2019-04-03
Date Issue Joined 2019-03-06
Section 0101
Status Terminated

Parties

Name WOHR
Role Plaintiff
Name MASHABLE, INC.
Role Defendant

Date of last update: 25 Mar 2025

Sources: New York Secretary of State