Search icon

GIZMODO MEDIA GROUP, LLC

Company Details

Name: GIZMODO MEDIA GROUP, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 02 Mar 2016 (9 years ago)
Entity Number: 4905824
ZIP code: 10005
County: New York
Place of Formation: Delaware
Address: C T CORPORATION SYSTEM, 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

DOS Process Agent

Name Role Address
GIZMODO MEDIA GROUP, LLC DOS Process Agent C T CORPORATION SYSTEM, 28 Liberty Street, New York, NY, United States, 10005

History

Start date End date Type Value
2023-04-19 2024-03-02 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2023-04-19 2024-03-02 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2023-04-14 2023-04-19 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2023-04-14 2023-04-19 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2018-03-05 2023-04-14 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2016-03-02 2018-03-05 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240302000546 2024-03-02 BIENNIAL STATEMENT 2024-03-02
230419002825 2023-04-19 BIENNIAL STATEMENT 2022-03-01
230414006181 2023-04-13 CERTIFICATE OF CHANGE BY ENTITY 2023-04-13
200303060128 2020-03-03 BIENNIAL STATEMENT 2020-03-01
180305008229 2018-03-05 BIENNIAL STATEMENT 2018-03-01
160916000660 2016-09-16 CERTIFICATE OF AMENDMENT 2016-09-16
160427000435 2016-04-27 CERTIFICATE OF PUBLICATION 2016-04-27
160302000700 2016-03-02 APPLICATION OF AUTHORITY 2016-03-02

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1901877 Copyright 2019-02-27 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 2019-02-27
Termination Date 2019-05-08
Date Issue Joined 2019-04-12
Section 0101
Status Terminated

Parties

Name PARISIENNE
Role Plaintiff
Name GIZMODO MEDIA GROUP, LLC
Role Defendant
1703985 Copyright 2017-05-25 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 2017-05-25
Termination Date 2017-07-11
Section 0101
Status Terminated

Parties

Name DERMANSKY
Role Plaintiff
Name GIZMODO MEDIA GROUP, LLC
Role Defendant
1710069 Copyright 2017-12-24 voluntarily
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 2017-12-24
Termination Date 2018-03-05
Section 0101
Status Terminated

Parties

Name SEIDMAN
Role Plaintiff
Name GIZMODO MEDIA GROUP, LLC
Role Defendant
1901082 Copyright 2019-02-04 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 2019-02-04
Termination Date 2019-06-10
Date Issue Joined 2019-03-27
Pretrial Conference Date 2019-05-01
Section 0101
Status Terminated

Parties

Name CHEVRESTT
Role Plaintiff
Name GIZMODO MEDIA GROUP, LLC
Role Defendant
1900468 Copyright 2019-01-16 settled
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 2019-01-16
Termination Date 2019-04-04
Pretrial Conference Date 2019-03-14
Section 0501
Status Terminated

Parties

Name DUFFY ARCHIVE LIMITED
Role Plaintiff
Name GIZMODO MEDIA GROUP, LLC
Role Defendant
1700581 Copyright 2017-01-25 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 2017-01-25
Termination Date 2017-03-09
Section 0101
Status Terminated

Parties

Name FARRINGTON
Role Plaintiff
Name GIZMODO MEDIA GROUP, LLC
Role Defendant
2002116 Copyright 2020-03-10 settled
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 2020-03-10
Termination Date 2020-10-19
Pretrial Conference Date 2020-05-28
Section 0501
Status Terminated

Parties

Name MINDEN PICTURES INC.
Role Plaintiff
Name GIZMODO MEDIA GROUP, LLC
Role Defendant
1904403 Copyright 2019-05-14 other
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 2019-05-14
Termination Date 2019-08-28
Section 0101
Status Terminated

Parties

Name MCGLYNN
Role Plaintiff
Name GIZMODO MEDIA GROUP, LLC
Role Defendant
1905972 Copyright 2019-06-26 settled
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 2019-06-26
Termination Date 2019-10-08
Date Issue Joined 2019-07-31
Pretrial Conference Date 2019-08-27
Section 0101
Status Terminated

Parties

Name SIMON J. BURCHETT PHOTOGRAPHY,
Role Plaintiff
Name GIZMODO MEDIA GROUP, LLC
Role Defendant
1703566 Freedom of Information Act of 1974 2017-05-12 motion before trial
Circuit Second Circuit
Origin original proceeding
Jurisdiction US government defendant
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress judgement on motion
Nature Of Judgment no monetary award
Judgement defendant
Arbitration On Termination Missing
Office 1
Filing Date 2017-05-12
Termination Date 2019-04-04
Date Issue Joined 2017-07-05
Section 0552
Sub Section FI
Status Terminated

Parties

Name GIZMODO MEDIA GROUP, LLC
Role Plaintiff
Name DEPARTMENT OF JUSTICE
Role Defendant
1906325 Copyright 2019-07-08 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2019-07-08
Termination Date 2019-10-02
Date Issue Joined 2019-07-31
Pretrial Conference Date 2019-08-05
Section 0101
Status Terminated

Parties

Name POLARIS IMAGES CORPORATION
Role Plaintiff
Name GIZMODO MEDIA GROUP, LLC
Role Defendant
1705814 Freedom of Information Act of 1974 2017-08-01 motion before trial
Circuit Second Circuit
Origin original proceeding
Jurisdiction US government defendant
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 2017-08-01
Termination Date 2019-03-08
Date Issue Joined 2017-09-18
Pretrial Conference Date 2018-01-19
Section 0552
Sub Section FI
Status Terminated

Parties

Name GIZMODO MEDIA GROUP, LLC
Role Plaintiff
Name FEDERAL BUREAU OF INVESTIGATIO
Role Defendant
1902060 Copyright 2019-03-06 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 2019-03-06
Termination Date 2019-05-23
Section 0501
Status Terminated

Parties

Name ICONIC IMAGES LIMITED
Role Plaintiff
Name GIZMODO MEDIA GROUP, LLC
Role Defendant
1802088 Assault, Libel, and Slander 2018-03-08 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2018-03-08
Termination Date 2018-04-23
Section 1332
Status Terminated

Parties

Name TRAYWICK
Role Plaintiff
Name GIZMODO MEDIA GROUP, LLC
Role Defendant
1701817 Copyright 2017-03-10 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 2017-03-10
Termination Date 2017-05-03
Section 0101
Status Terminated

Parties

Name RICE
Role Plaintiff
Name GIZMODO MEDIA GROUP, LLC
Role Defendant

Date of last update: 25 Mar 2025

Sources: New York Secretary of State