-
Home Page
›
-
Counties
›
-
Monroe
›
-
08110
›
-
DIY MEDIA GROUP, INC.
Company Details
Name: |
DIY MEDIA GROUP, INC. |
Jurisdiction: |
New York |
Legal type: |
FOREIGN BUSINESS CORPORATION |
Status: |
Active
|
Date of registration: |
18 Mar 2019 (6 years ago)
|
Entity Number: |
5515681 |
ZIP code: |
08110
|
County: |
Monroe |
Place of Formation: |
Delaware |
Address: |
7905 N Crescent Blvd, PENNASAUKEN, NJ, United States, 08110 |
Principal Address: |
7905 N Crescent Blvd, Pennsauken, NJ, United States, 08110 |
DOS Process Agent
Name |
Role |
Address |
DIY MEDIA GROUP, INC
|
DOS Process Agent
|
7905 N Crescent Blvd, PENNASAUKEN, NJ, United States, 08110
|
Chief Executive Officer
Name |
Role |
Address |
WILLIAM VAN VEEN
|
Chief Executive Officer
|
30 TENBY ROAD, HAVERTOWN, PA, United States, 19083
|
History
Start date |
End date |
Type |
Value |
2023-03-01
|
2023-03-01
|
Address
|
30 TENBY ROAD, HAVERTOWN, PA, 19083, USA (Type of address: Chief Executive Officer)
|
2019-03-18
|
2023-03-01
|
Address
|
7905 N ROUTE 130, PENNASAUKEN, NJ, 08110, USA (Type of address: Service of Process)
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
230301001961
|
2023-03-01
|
BIENNIAL STATEMENT
|
2023-03-01
|
220524002621
|
2022-05-24
|
BIENNIAL STATEMENT
|
2021-03-01
|
190318000567
|
2019-03-18
|
APPLICATION OF AUTHORITY
|
2019-03-18
|
Court Cases
Docket Number |
Nature of Suit |
Filing Date |
Disposition |
|
2008552
|
Americans with Disabilities Act - Other
|
2020-10-14
|
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 |
2020-10-14
|
Termination Date |
2021-01-22
|
Section |
1210
|
Sub Section |
1
|
Status |
Terminated
|
Parties
Name |
MONEGRO
|
Role |
Plaintiff
|
|
Name |
DIY MEDIA GROUP, INC.
|
Role |
Defendant
|
|
|
Date of last update: 23 Mar 2025
Sources:
New York Secretary of State