Search icon

RED APPLE MEDIA, INC.

Company Details

Name: RED APPLE MEDIA, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Jul 2018 (7 years ago)
Entity Number: 5379497
ZIP code: 10022
County: New York
Place of Formation: New York
Address: 800 THIRD AVENUE, 5TH FLOOR, NEW YORK, NY, United States, 10022
Principal Address: 800 Third Avenue, Floor 5, New York, NY, United States, 10022

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
RED APPLE MEDIA INC 401(K) PROFIT SHARING PLAN & TRUST 2023 831406797 2024-07-30 RED APPLE MEDIA INC 75
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 517000
Sponsor’s telephone number 2129565770
Plan sponsor’s address 800 3RD AVE., 5TH FLOOR, NEW YORK, NY, 10022

Signature of

Role Plan administrator
Date 2024-07-30
Name of individual signing DEBORAH CLUSAN
RED APPLE MEDIA INC 401(K) PROFIT SHARING PLAN & TRUST 2022 831406797 2023-04-07 RED APPLE MEDIA INC 49
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 517000
Sponsor’s telephone number 2129565770
Plan sponsor’s address 800 3RD AVE, 5TH FLOOR, NEW YORK, NY, 10022

Plan administrator’s name and address

Administrator’s EIN 471637791
Plan administrator’s name ERISA FIDUCIARY SERVICES, INC.
Plan administrator’s address 1373 VETERANS HIGHWAY, SUITE 10, HAUPPAUGE, NY, 11788
Administrator’s telephone number 6312490500

Signature of

Role Plan administrator
Date 2023-04-07
Name of individual signing ERISA FIDUCIARY SERVICES
RED APPLE MEDIA INC 401(K) PROFIT SHARING PLAN & TRUST 2021 831406797 2022-06-11 RED APPLE MEDIA INC 38
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 517000
Sponsor’s telephone number 2129565770
Plan sponsor’s address 800 3RD AVE, 5TH FLOOR, NEW YORK, NY, 10022

Plan administrator’s name and address

Administrator’s EIN 471637791
Plan administrator’s name ERISA FIDUCIARY SERVICES, INC.
Plan administrator’s address 1373 VETERANS HIGHWAY, SUITE 10, HAUPPAUGE, NY, 11788
Administrator’s telephone number 6312490500

Signature of

Role Plan administrator
Date 2022-06-11
Name of individual signing ERISA FIDUCIARY SERVICES
RED APPLE MEDIA INC 401(K) PROFIT SHARING PLAN & TRUST 2020 831406797 2021-04-02 RED APPLE MEDIA INC 45
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 517000
Sponsor’s telephone number 2129565770
Plan sponsor’s address 800 3RD AVE, 5TH FLOOR, NEW YORK, NY, 10022

Signature of

Role Plan administrator
Date 2021-04-02
Name of individual signing ERISA FIDUCIARY SERVICES

DOS Process Agent

Name Role Address
RED APPLE MEDIA, INC. DOS Process Agent 800 THIRD AVENUE, 5TH FLOOR, NEW YORK, NY, United States, 10022

Chief Executive Officer

Name Role Address
JOHN CATSIMATIDIS Chief Executive Officer 800 THIRD AVENUE, FLOOR 5, NEW YORK, NY, United States, 10022

History

Start date End date Type Value
2024-07-01 2024-07-01 Address 800 THIRD AVENUE, FLOOR 5, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2022-12-12 2024-07-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-09-22 2022-12-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-02-10 2022-09-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2018-07-20 2022-02-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2018-07-20 2024-07-01 Address 800 THIRD AVENUE, 5TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240701034335 2024-07-01 BIENNIAL STATEMENT 2024-07-01
221212000975 2022-12-12 BIENNIAL STATEMENT 2022-07-01
180720010281 2018-07-20 CERTIFICATE OF INCORPORATION 2018-07-20

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2207547 Copyright 2022-09-02 voluntarily
Circuit Second Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant 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 2022-09-02
Termination Date 2022-11-07
Section 1441
Sub Section NR
Status Terminated

Parties

Name RED APPLE MEDIA, INC.
Role Plaintiff
Name BATCHELOR,
Role Defendant
2204949 Copyright 2022-06-13 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 2022-06-13
Termination Date 2022-08-04
Section 0501
Status Terminated

Parties

Name FNTV LLC
Role Plaintiff
Name RED APPLE MEDIA, INC.
Role Defendant
2310253 Copyright 2023-11-21 settled
Circuit Second Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 1500000
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2023-11-21
Termination Date 2024-04-25
Date Issue Joined 2024-03-13
Section 1441
Sub Section NR
Status Terminated

Parties

Name BATCHELOR,
Role Defendant
Name RED APPLE MEDIA, INC.
Role Plaintiff
2307431 Other Contract Actions 2023-08-22 want of prosecution
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Neither plaintiff nor defendant 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 2023-08-22
Termination Date 2023-08-29
Section 1332
Status Terminated

Parties

Name RED APPLE MEDIA, INC.
Role Plaintiff
Name VETERAN SERVICES USA CO,
Role Defendant
2110301 Copyright 2021-12-03 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 2021-12-03
Termination Date 2022-04-20
Section 0501
Status Terminated

Parties

Name PULLIAM
Role Plaintiff
Name RED APPLE MEDIA, INC.
Role Defendant
2303854 Copyright 2023-05-08 voluntarily
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 2023-05-08
Termination Date 2023-08-02
Date Issue Joined 2023-06-30
Pretrial Conference Date 2023-07-26
Section 0101
Status Terminated

Parties

Name ENVIVO LLC
Role Plaintiff
Name RED APPLE MEDIA, INC.
Role Defendant

Date of last update: 23 Mar 2025

Sources: New York Secretary of State