Search icon

FYRE MEDIA INC.

Company Details

Name: FYRE MEDIA INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 09 Mar 2016 (9 years ago)
Entity Number: 4909751
ZIP code: 10005
County: New York
Place of Formation: Delaware
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

History

Start date End date Type Value
2016-03-09 2019-01-28 Address 111 EIGHTH AVENUE, 13 FLOOR, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
SR-74691 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
160309000438 2016-03-09 APPLICATION OF AUTHORITY 2016-03-09

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1703541 Other Contract Actions 2017-05-11 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Both plaintiff and defendant demand jury
Demanded Amount 5000000
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2017-05-11
Termination Date 2018-05-25
Date Issue Joined 2017-09-11
Section 1332
Sub Section DS
Status Terminated

Parties

Name JUTLA,
Role Plaintiff
Name FYRE MEDIA INC.
Role Defendant
1800146 Other Fraud 2018-01-09 voluntarily
Circuit Second Circuit
Origin transferred from another district(pursuant to 28 USC 1404)
Jurisdiction diversity of citizenship
Jury Demand Both plaintiff and defendant demand 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 2018-01-09
Termination Date 2018-05-09
Section 1332
Sub Section FR
Status Terminated

Parties

Name PETROZZIELLO
Role Plaintiff
Name FYRE MEDIA INC.
Role Defendant
1703296 Other Fraud 2017-05-03 default
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Both plaintiff and defendant demand jury
Demanded Amount 0
Termination Class Action denied
Procedural Progress pretrial conference held
Nature Of Judgment monetary award only
Judgement plaintiff
Arbitration On Termination Missing
Office 1
Filing Date 2017-05-03
Termination Date 2021-12-15
Date Issue Joined 2017-09-11
Pretrial Conference Date 2017-10-17
Section 1332
Sub Section FR
Status Terminated

Parties

Name HERLIHY,
Role Plaintiff
Name FYRE MEDIA INC.
Role Defendant

Date of last update: 25 Mar 2025

Sources: New York Secretary of State