Search icon

BLEACHER REPORT, INC.

Company Details

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

form 5500

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
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 541990
Sponsor’s telephone number 2124846122
Plan sponsor’s address C/O TIME WARNER INC., ONE TIME WARNER CENTER, 16-119, NEW YORK, NY, 10019

Plan administrator’s name and address

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

Agent

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

DOS Process Agent

Name Role Address
BLEACHER REPORT, INC. DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
GUNNAR WIEDENFELS Chief Executive Officer 1633 BROADWAY, 2ND FLOOR, NEW YORK, NY, United States, 10019

History

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)

Filings

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

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1709228 Copyright 2017-11-23 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 2017-11-23
Termination Date 2017-12-12
Section 0101
Status Terminated

Parties

Name BERESWILL
Role Plaintiff
Name BLEACHER REPORT, INC.
Role Defendant
2111217 Copyright 2021-12-31 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 2021-12-31
Termination Date 2022-04-12
Section 0501
Status Terminated

Parties

Name BERESWILL
Role Plaintiff
Name BLEACHER REPORT, INC.
Role Defendant
1800278 Copyright 2018-01-12 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 2018-01-12
Termination Date 2018-03-01
Section 0101
Status Terminated

Parties

Name BERESWILL
Role Plaintiff
Name BLEACHER REPORT, INC.
Role Defendant
1900534 Copyright 2019-01-17 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 2019-01-17
Termination Date 2019-03-13
Section 0101
Status Terminated

Parties

Name CAUSI
Role Plaintiff
Name BLEACHER REPORT, INC.
Role Defendant
2301676 Copyright 2023-02-28 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 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
1806178 Copyright 2018-07-08 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 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
1706406 Copyright 2017-08-22 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress 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
2106362 Copyright 2021-07-27 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 2021-07-27
Termination Date 2021-11-02
Section 0501
Status Terminated

Parties

Name DRAFTEXPRESS INC.
Role Plaintiff
Name BLEACHER REPORT, INC.
Role Defendant
2201031 Copyright 2022-02-04 voluntarily
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
2200420 Copyright 2022-01-17 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 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