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 |
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 | |||||||||||||
|
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 |
---|
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 | |||||||||||||||||||||||||||||
|
Role | Plan administrator |
Date | 2014-07-15 |
Name of individual signing | COLIN CASHMORE |
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 |
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 |
Name | Role | Address |
---|---|---|
STEVEN HOROWITZ | Chief Executive Officer | 114 5TH AVENUE, 15TH FLOOR, NEW YORK, NY, United States, 10011 |
Name | Role | Address |
---|---|---|
c/o C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY STREET, NEW YORK, NY, 10005 |
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) |
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 |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
2203696 | Copyright | 2022-05-06 | voluntarily | |||||||||||||||||||||||||||||||||||||||||||||||
|
Name | ALVARADO |
Role | Plaintiff |
Name | MASHABLE, INC. |
Role | Defendant |
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 |
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 |
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 |
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 |
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