Name: | ZUMEDIA INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 06 Oct 2020 (5 years ago) |
Entity Number: | 5851301 |
ZIP code: | 10036 |
County: | New York |
Place of Formation: | New York |
Address: | 1180 sixth avenue, eighth floor, NEW YORK, NY, United States, 10036 |
Principal Address: | 1180 Avenue of the Americas 8th Floor, New York, NY, United States, 10036 |
Shares Details
Shares issued 100000
Share Par Value 0.001
Type PAR VALUE
Name | Role | Address |
---|---|---|
PHYLLIS JAGER | Chief Executive Officer | 29 SPRING ST, MIDDLETOWN, NY, United States, 10940 |
Name | Role | Address |
---|---|---|
UNITED STATES CORPORATION AGENTS, INC. | Agent | 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1180 sixth avenue, eighth floor, NEW YORK, NY, United States, 10036 |
Start date | End date | Type | Value |
---|---|---|---|
2023-09-25 | 2024-11-12 | Address | 1180 sixth avenue, eighth floor, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
2023-09-25 | 2024-11-12 | Address | 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent) |
2023-09-11 | 2024-11-12 | Shares | Share type: PAR VALUE, Number of shares: 100000, Par value: 0.001 |
2021-05-26 | 2023-09-25 | Address | 1001 AVENUE OF THE AMERICAS, 12TH FLOOR, NEW YORK, NY, 10018, USA (Type of address: Service of Process) |
2020-10-06 | 2023-09-11 | Shares | Share type: PAR VALUE, Number of shares: 100000, Par value: 0.001 |
2020-10-06 | 2021-05-26 | Address | 153 MINE RD, MONROE, NY, 10950, USA (Type of address: Service of Process) |
2020-10-06 | 2023-09-25 | Address | 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241112002224 | 2024-11-12 | BIENNIAL STATEMENT | 2024-11-12 |
230925003675 | 2023-09-11 | CERTIFICATE OF CHANGE BY ENTITY | 2023-09-11 |
210526000512 | 2021-05-26 | CERTIFICATE OF CHANGE | 2021-05-26 |
201006010004 | 2020-10-06 | CERTIFICATE OF INCORPORATION | 2020-10-06 |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
2308472 | Trademark | 2023-09-26 | missing | |||||||||||||||||||||||||||||||||||||||||||||
|
Name | ZUMEDIA INC. |
Role | Plaintiff |
Name | IMDB.COM, INC. |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | diversity of citizenship |
Jury Demand | Neither plaintiff nor defendant 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 | 2024-08-20 |
Termination Date | 2024-09-13 |
Section | 0001 |
Status | Terminated |
Parties
Name | ZUMEDIA INC. |
Role | Plaintiff |
Name | STRIPE, INC. |
Role | Defendant |
Date of last update: 22 Mar 2025
Sources: New York Secretary of State