Search icon

FANSIDED INC.

Company Details

Name: FANSIDED INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 22 Apr 2016 (9 years ago)
Entity Number: 4934732
ZIP code: 10005
County: New York
Place of Formation: Delaware
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005
Principal Address: 225 LIBERTY ST., NEW YORK, NY, United States, 10281

Chief Executive Officer

Name Role Address
JOSEPH H. CERYANEC Chief Executive Officer 1716 LOCUST STREET, DES MOINES, IA, United States, 50309

DOS Process Agent

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

Agent

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

History

Start date End date Type Value
2018-04-02 2019-01-28 Address 111 8TH AVENUE, 13TH FLOOR, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2016-04-22 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2016-04-22 2018-04-02 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
SR-75181 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-75182 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
180402007738 2018-04-02 BIENNIAL STATEMENT 2018-04-01
160422000016 2016-04-22 APPLICATION OF AUTHORITY 2016-04-22

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1901875 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 2019-07-19
Date Issue Joined 2019-04-22
Section 0101
Status Terminated

Parties

Name HARBUS
Role Plaintiff
Name FANSIDED INC.
Role Defendant
1909325 Copyright 2019-10-08 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 2019-10-08
Termination Date 2020-04-21
Date Issue Joined 2019-11-26
Section 0101
Status Terminated

Parties

Name CAUSI
Role Plaintiff
Name FANSIDED INC.
Role Defendant
1606224 Copyright 2016-08-05 settled
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 missing
Arbitration On Termination Missing
Office 1
Filing Date 2016-08-05
Termination Date 2017-04-21
Date Issue Joined 2016-10-13
Pretrial Conference Date 2016-12-12
Section 0501
Status Terminated

Parties

Name BWP MEDIA USA INC.,
Role Plaintiff
Name FANSIDED INC.
Role Defendant
2004766 Fair Labor Standards Act 2020-06-22 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 2020-06-22
Termination Date 2022-12-02
Date Issue Joined 2022-02-11
Pretrial Conference Date 2022-02-01
Section 0005
Status Terminated

Parties

Name CARUSILLO,
Role Plaintiff
Name FANSIDED INC.
Role Defendant

Date of last update: 25 Mar 2025

Sources: New York Secretary of State