Name: | BLEACHER REPORT, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 03 May 2017 (8 years ago) |
Entity Number: | 5130697 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Address: | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Principal Address: | 1633 Broadway, 2nd Floor, New York, NY, United States, 10019 |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
BLEACHER REPORT INC 401(K) PROFIT SHARING PLAN & TRUST | 2013 | 412254115 | 2014-12-17 | BLEACHER REPORT INC. | 49 | |||||||||||||||||||||||||||||
|
Administrator’s EIN | 412254115 |
Plan administrator’s name | BLEACHER REPORT INC. |
Plan administrator’s address | C/O TIME WARNER INC., ONE TIME WARNER CENTER, 16-119, NEW YORK, NY, 10019 |
Administrator’s telephone number | 2124846122 |
Signature of
Role | Plan administrator |
Date | 2014-12-17 |
Name of individual signing | JAMES CUMMINGS |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
BLEACHER REPORT, INC. | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
GUNNAR WIEDENFELS | Chief Executive Officer | 1633 BROADWAY, 2ND FLOOR, NEW YORK, NY, United States, 10019 |
Start date | End date | Type | Value |
---|---|---|---|
2023-06-21 | 2023-06-21 | Address | 1633 BROADWAY, 2ND FLOOR, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer) |
2023-06-21 | 2023-06-21 | Address | ONE CNN CENTER, ATLANTA, GA, 30303, 2762, USA (Type of address: Chief Executive Officer) |
2021-05-26 | 2023-06-21 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-05-21 | 2023-06-21 | Address | ONE CNN CENTER, ATLANTA, GA, 30303, 2762, USA (Type of address: Chief Executive Officer) |
2019-05-21 | 2021-05-26 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2019-05-21 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2023-06-21 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2017-05-03 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2017-05-03 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230621004386 | 2023-06-21 | BIENNIAL STATEMENT | 2023-05-01 |
210526060030 | 2021-05-26 | BIENNIAL STATEMENT | 2021-05-01 |
190521060235 | 2019-05-21 | BIENNIAL STATEMENT | 2019-05-01 |
SR-78731 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-78732 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
170503000513 | 2017-05-03 | APPLICATION OF AUTHORITY | 2017-05-03 |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1709228 | Copyright | 2017-11-23 | voluntarily | |||||||||||||||||||||||||||||||||||||||||||||
|
Name | BERESWILL |
Role | Plaintiff |
Name | BLEACHER REPORT, 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 | order entered |
Nature Of Judgment | no monetary award |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 1 |
Filing Date | 2021-12-31 |
Termination Date | 2022-04-12 |
Section | 0501 |
Status | Terminated |
Parties
Name | BERESWILL |
Role | Plaintiff |
Name | BLEACHER REPORT, 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 | order entered |
Nature Of Judgment | no monetary award |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 1 |
Filing Date | 2018-01-12 |
Termination Date | 2018-03-01 |
Section | 0101 |
Status | Terminated |
Parties
Name | BERESWILL |
Role | Plaintiff |
Name | BLEACHER REPORT, 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 | order entered |
Nature Of Judgment | no monetary award |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 1 |
Filing Date | 2019-01-17 |
Termination Date | 2019-03-13 |
Section | 0101 |
Status | Terminated |
Parties
Name | CAUSI |
Role | Plaintiff |
Name | BLEACHER REPORT, 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 | order entered |
Nature Of Judgment | no monetary award |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 1 |
Filing Date | 2023-02-28 |
Termination Date | 2023-06-05 |
Section | 0501 |
Status | Terminated |
Parties
Name | COREY SIPKIN PHOTOGRAPHY LLC |
Role | Plaintiff |
Name | BLEACHER REPORT, 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 | order entered |
Nature Of Judgment | no monetary award |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 1 |
Filing Date | 2018-07-08 |
Termination Date | 2018-09-17 |
Date Issue Joined | 2018-07-09 |
Section | 0101 |
Status | Terminated |
Parties
Name | LONO |
Role | Plaintiff |
Name | BLEACHER REPORT, 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 | order entered |
Nature Of Judgment | no monetary award |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 1 |
Filing Date | 2017-08-22 |
Termination Date | 2017-10-26 |
Section | 0101 |
Status | Terminated |
Parties
Name | SADOWSKI |
Role | Plaintiff |
Name | BLEACHER REPORT, 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 | order entered |
Nature Of Judgment | no monetary award |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 1 |
Filing Date | 2021-07-27 |
Termination Date | 2021-11-02 |
Section | 0501 |
Status | Terminated |
Parties
Name | DRAFTEXPRESS INC. |
Role | Plaintiff |
Name | BLEACHER REPORT, INC. |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | federal question |
Jury Demand | Plaintiff demands jury |
Demanded Amount | 150000 |
Termination Class Action | Missing |
Procedural Progress | order entered |
Nature Of Judgment | no monetary award |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 1 |
Filing Date | 2022-02-04 |
Termination Date | 2022-04-15 |
Section | 0501 |
Status | Terminated |
Parties
Name | MILLER |
Role | Plaintiff |
Name | BLEACHER REPORT, 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 | order entered |
Nature Of Judgment | no monetary award |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 1 |
Filing Date | 2022-01-17 |
Termination Date | 2022-04-15 |
Section | 0501 |
Status | Terminated |
Parties
Name | KOSTROUN |
Role | Plaintiff |
Name | BLEACHER REPORT, INC. |
Role | Defendant |
Date of last update: 24 Mar 2025
Sources: New York Secretary of State