Search icon

GIMLET MEDIA INC.

Company Details

Name: GIMLET MEDIA INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 19 May 2014 (11 years ago)
Date of dissolution: 05 Feb 2020
Entity Number: 4579190
ZIP code: 11231
County: Kings
Place of Formation: Delaware
Address: 92 3RD STREET, BROOKLYN, NY, United States, 11231

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
GIMLET MEDIA 401(K) PLAN 2018 471425464 2019-05-09 GIMLET MEDIA, INC. 98
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 512100
Sponsor’s telephone number 9144190554
Plan sponsor’s address 41 FLATBUSH AVENUE, 7TH FLOOR, BROOKLYN, NY, 11217

Signature of

Role Plan administrator
Date 2019-05-09
Name of individual signing KATIE CHRISTIANSEN
Role Employer/plan sponsor
Date 2019-05-09
Name of individual signing KATIE CHRISTIANSEN
GIMLET MEDIA 401(K) PLAN 2017 471425464 2018-10-12 GIMLET MEDIA, INC. 61
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 512100
Sponsor’s telephone number 9144190554
Plan sponsor’s address 41 FLATBUSH AVE, 7TH FL, BROOKLYN, NY, 11217

Signature of

Role Plan administrator
Date 2018-10-12
Name of individual signing CAROLYN TROTMAN
Role Employer/plan sponsor
Date 2018-10-12
Name of individual signing CAROLYN TROTMAN

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
GIMLET MEDIA INC. DOS Process Agent 92 3RD STREET, BROOKLYN, NY, United States, 11231

Chief Executive Officer

Name Role Address
ALEX BLUMBERG Chief Executive Officer 92 3RD STREET, BROOKLYN, NY, United States, 11231

History

Start date End date Type Value
2014-05-19 2017-03-29 Address 535 DEAN STREET, NO. 106, BROOKLYN, NY, 11217, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200205000253 2020-02-05 CERTIFICATE OF TERMINATION 2020-02-05
180510006380 2018-05-10 BIENNIAL STATEMENT 2018-05-01
170329006024 2017-03-29 BIENNIAL STATEMENT 2016-05-01
141024000304 2014-10-24 CERTIFICATE OF AMENDMENT 2014-10-24
140519000315 2014-05-19 APPLICATION OF AUTHORITY 2014-05-19

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1504950 Trademark 2015-08-24 motion before trial
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement defendant
Arbitration On Termination Missing
Office 1
Filing Date 2015-08-24
Termination Date 2020-02-14
Date Issue Joined 2017-08-04
Section 1121
Status Terminated

Parties

Name REPLY ALL CORP.
Role Plaintiff
Name GIMLET MEDIA INC.
Role Defendant

Date of last update: 25 Mar 2025

Sources: New York Secretary of State