Name: | STATIC MEDIA INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 15 Apr 2015 (10 years ago) |
Entity Number: | 4742607 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Foreign Legal Name: | STATIC MEDIA INC. |
Address: | 28 Liberty Street, New York, NY, United States, 10005 |
Principal Address: | 11787 Lantern Rd., Suite 201, Fishers, IN, United States, 46038 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 Liberty Street, New York, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
REGINALD RENNER | Chief Executive Officer | 11787 LANTERN RD., SUITE 201, FISHERS, IN, United States, 46038 |
Start date | End date | Type | Value |
---|---|---|---|
2023-06-23 | 2023-06-23 | Address | 443 PARK AVENUE SOUTH, STE 700, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer) |
2023-06-23 | 2023-06-23 | Address | 11787 LANTERN RD., SUITE 201, FISHERS, IN, 46038, USA (Type of address: Chief Executive Officer) |
2023-06-06 | 2023-06-06 | Address | 11787 LANTERN RD., SUITE 201, FISHERS, IN, 46038, USA (Type of address: Chief Executive Officer) |
2023-06-06 | 2023-06-23 | Address | 443 PARK AVENUE SOUTH, STE 700, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer) |
2023-06-06 | 2023-06-23 | Address | 28 Liberty Street, New York, NY, 10005, USA (Type of address: Service of Process) |
2023-06-06 | 2023-06-23 | Address | 11787 LANTERN RD., SUITE 201, FISHERS, IN, 46038, USA (Type of address: Chief Executive Officer) |
2023-06-06 | 2023-06-06 | Address | 443 PARK AVENUE SOUTH, STE 700, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer) |
2021-04-02 | 2023-06-06 | Address | C/O REGINALD RENNER, 443 PARK AVENUE SOUTH, STE 700, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
2021-04-02 | 2023-06-06 | Address | 443 PARK AVENUE SOUTH, STE 700, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer) |
2018-09-12 | 2021-04-02 | Address | 443 PARK AVENUE SOUTH, STE 501, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230623003311 | 2023-06-22 | CERTIFICATE OF AMENDMENT | 2023-06-22 |
230606001890 | 2023-06-06 | BIENNIAL STATEMENT | 2023-04-01 |
210402061328 | 2021-04-02 | BIENNIAL STATEMENT | 2021-04-01 |
190412060709 | 2019-04-12 | BIENNIAL STATEMENT | 2019-04-01 |
180912006242 | 2018-09-12 | BIENNIAL STATEMENT | 2017-04-01 |
151001000455 | 2015-10-01 | CERTIFICATE OF CHANGE | 2015-10-01 |
150415000606 | 2015-04-15 | APPLICATION OF AUTHORITY | 2015-04-15 |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
2407002 | Copyright | 2024-09-16 | missing | |||||||||||||||||||||||||||||||||||||||||||
|
Name | DAVIS |
Role | Plaintiff |
Name | STATIC MEDIA 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 | Missing |
Nature Of Judgment | Missing |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 1 |
Filing Date | 2024-10-22 |
Termination Date | 1900-01-01 |
Section | 0501 |
Status | Pending |
Parties
Name | MILLER |
Role | Plaintiff |
Name | STATIC MEDIA INC. |
Role | Defendant |
Date of last update: 25 Mar 2025
Sources: New York Secretary of State