Search icon

GROUP NINE MEDIA, INC.

Headquarter

Company Details

Name: GROUP NINE MEDIA, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 28 Nov 2016 (8 years ago)
Date of dissolution: 14 Feb 2023
Entity Number: 5043731
ZIP code: 10012
County: New York
Place of Formation: Delaware
Address: 568 BROADWAY, 10TH FL, NEW YORK, NY, United States, 10012

Links between entities

Type Company Name Company Number State
Headquarter of GROUP NINE MEDIA, INC., COLORADO 20171701415 COLORADO

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
GROUP NINE MEDIA, INC. 401(K) PLAN 2016 814074633 2017-10-16 GROUP NINE MEDIA, INC. 96
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-12-02
Business code 519100
Sponsor’s telephone number 2129662263
Plan sponsor’s address 568 BROADWAY, SUITE 506, NEW YORK, NY, 10012

Signature of

Role Plan administrator
Date 2017-10-16
Name of individual signing TOM HOCHBERG

DOS Process Agent

Name Role Address
GROUP NINE MEDIA, INC. DOS Process Agent 568 BROADWAY, 10TH FL, NEW YORK, NY, United States, 10012

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
DAVE UGELOW Chief Executive Officer 568 BROADWAY, 10TH FL, NEW YORK, NY, United States, 10012

History

Start date End date Type Value
2020-11-06 2023-02-14 Address 568 BROADWAY, 10TH FL, NEW YORK, NY, 10012, USA (Type of address: Chief Executive Officer)
2020-11-06 2023-02-14 Address 568 BROADWAY, 10TH FL, NEW YORK, NY, 10012, USA (Type of address: Service of Process)
2020-06-22 2023-02-14 Address 10 BANK STREET, SUITE 560, WHITE PLAINS, NY, 10606, USA (Type of address: Registered Agent)
2019-03-27 2020-11-06 Address 586 BROADWAY, SUITE 506, NEW YORK, NY, 10012, USA (Type of address: Chief Executive Officer)
2016-11-28 2020-11-06 Address 568 BROADWAY SUITE 506, NEW YORK, NY, 10012, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230214003344 2023-02-14 CERTIFICATE OF TERMINATION 2023-02-14
201106060317 2020-11-06 BIENNIAL STATEMENT 2020-11-01
200622000289 2020-06-22 CERTIFICATE OF CHANGE 2020-06-22
190327060234 2019-03-27 BIENNIAL STATEMENT 2018-11-01
161128000844 2016-11-28 APPLICATION OF AUTHORITY 2016-11-28

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1808883 Copyright 2018-09-27 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2018-09-27
Termination Date 2018-11-19
Section 0101
Status Terminated

Parties

Name BARI
Role Plaintiff
Name GROUP NINE MEDIA, INC.
Role Defendant
1906580 Copyright 2019-07-15 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 2019-07-15
Termination Date 2019-09-24
Section 0101
Status Terminated

Parties

Name MANGO
Role Plaintiff
Name GROUP NINE MEDIA, INC.
Role Defendant
1706303 Copyright 2017-08-20 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 2017-08-20
Termination Date 2017-09-18
Section 0101
Status Terminated

Parties

Name VSL DOKUMENTIKOS NAMAI
Role Plaintiff
Name GROUP NINE MEDIA, INC.
Role Defendant
1808554 Americans with Disabilities Act - Other 2018-09-19 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 2018-09-19
Termination Date 2018-12-07
Section 1331
Status Terminated

Parties

Name GROUP NINE MEDIA, INC.
Role Defendant
Name SULLIVAN, JR.
Role Plaintiff
1800268 Patent 2018-01-11 multi district litigation transfer
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 2018-01-11
Termination Date 2018-06-14
Section 0271
Status Terminated

Parties

Name PERSONALWEB TECHNOLOGIE,
Role Plaintiff
Name GROUP NINE MEDIA, INC.
Role Defendant
1909045 Copyright 2019-09-29 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
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 2019-09-29
Termination Date 2019-11-19
Section 0101
Status Terminated

Parties

Name GROUP NINE MEDIA, INC.
Role Defendant
Name WISSER
Role Plaintiff
1901611 Copyright 2019-02-21 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 2019-02-21
Termination Date 2019-07-30
Section 0101
Status Terminated

Parties

Name BARI
Role Plaintiff
Name GROUP NINE MEDIA, INC.
Role Defendant

Date of last update: 24 Mar 2025

Sources: New York Secretary of State