Search icon

SPINMEDIA GROUP, INC.

Company Details

Name: SPINMEDIA GROUP, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 31 Mar 2014 (11 years ago)
Entity Number: 4553460
ZIP code: 10001
County: New York
Place of Formation: Delaware
Address: 276 5TH AVE, STE 711, NEW YORK, NY, United States, 10001

Chief Executive Officer

Name Role Address
STEPHEN BLACKWELL Chief Executive Officer 276 5TH AVE, STE 711, NEW YORK, NY, United States, 10001

DOS Process Agent

Name Role
PROCESS ADDRESSEE RESIGNED DOS Process Agent

History

Start date End date Type Value
2014-03-31 2019-09-27 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190927000026 2019-09-27 CERTIFICATE OF RESIGNATION OF RECEIPT OF PROCESS 2019-09-27
160713006250 2016-07-13 BIENNIAL STATEMENT 2016-03-01
140331000292 2014-03-31 APPLICATION OF AUTHORITY 2014-03-31

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1909180 Copyright 2019-10-04 voluntarily
Circuit Second Circuit
Origin transferred from another district(pursuant to 28 USC 1404)
Jurisdiction federal question
Jury Demand Both plaintiff and defendant demand 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 2019-10-04
Termination Date 2020-02-27
Date Issue Joined 2019-10-31
Pretrial Conference Date 2019-12-06
Section 0101
Status Terminated

Parties

Name SPINMEDIA GROUP, INC.
Role Defendant
Name CREATIVE PHOTOGRAPHERS INC.
Role Plaintiff

Date of last update: 25 Mar 2025

Sources: New York Secretary of State