Name: | CODENAME ENTERPRISES, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 08 Aug 2018 (7 years ago) |
Entity Number: | 5389937 |
ZIP code: | 10028 |
County: | New York |
Place of Formation: | Delaware |
Address: | 171 E 84th Street Apt 26B, New York, NY, United States, 10028 |
Principal Address: | 171 E 84TH STREET APT 26B, NEW YORK, NY, United States, 10028 |
Name | Role | Address |
---|---|---|
TAUB T SWARTZ | DOS Process Agent | 171 E 84th Street Apt 26B, New York, NY, United States, 10028 |
Name | Role | Address |
---|---|---|
TAUB T SWARTZ | Agent | 171 E 84TH ST, APT 26B, NEW YORK, NY, 10028 |
Name | Role | Address |
---|---|---|
EDWARD SUSSMAN | Chief Executive Officer | 975 N MOUNTAIN RD, GARDINER, NY, United States, 12525 |
Start date | End date | Type | Value |
---|---|---|---|
2021-01-11 | 2021-05-24 | Address | PO BOX 305, NEW YORK, NY, 10028, 0017, USA (Type of address: Service of Process) |
2020-01-21 | 2021-01-11 | Address | 510 FIFTH AVE, FLOOR 3, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
2018-08-08 | 2020-01-21 | Address | C/O EDWARD SUSSMAN, 111 WEST 67TH STREET, STE 20B, NEW YORK, NY, 10023, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220803000524 | 2022-08-03 | BIENNIAL STATEMENT | 2022-08-01 |
210524060157 | 2021-05-24 | BIENNIAL STATEMENT | 2020-08-01 |
210111000468 | 2021-01-11 | CERTIFICATE OF CHANGE | 2021-01-11 |
200121000185 | 2020-01-21 | CERTIFICATE OF CHANGE | 2020-01-21 |
180808000536 | 2018-08-08 | APPLICATION OF AUTHORITY | 2018-08-08 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
4321917104 | 2020-04-13 | 0202 | PPP | 170 E 83RD ST APT 6C, NEW YORK, NY, 10028-1901 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1601267 | Trademark | 2016-02-18 | motion before trial | |||||||||||||||||||||||||||||||||||||||||||||||
|
Name | CODENAME ENTERPRISES, INC. |
Role | Plaintiff |
Name | FREMANTLEMEDIA NORTH AMERICA, |
Role | Defendant |
Date of last update: 23 Mar 2025
Sources: New York Secretary of State