Search icon

THE ARENA GROUP HOLDINGS, INC.

Company Details

Name: THE ARENA GROUP HOLDINGS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 12 Nov 2020 (4 years ago)
Entity Number: 5876832
ZIP code: 12207
County: New York
Place of Formation: Delaware
Foreign Legal Name: THE ARENA GROUP HOLDINGS, INC.
Address: 80 State ST, Albany, NY, United States, 12207
Principal Address: 200 Vesey St, 24th Floor, New York, WA, United States, 98101

Chief Executive Officer

Name Role Address
JAMES HECKMAN Chief Executive Officer 1500 FOURTH AVE, SEATTLE, WA, United States, 98101

DOS Process Agent

Name Role Address
CORPORATION SERVICE COMPANY DOS Process Agent 80 State ST, Albany, NY, United States, 12207

History

Start date End date Type Value
2024-11-14 2024-11-14 Address 1500 FOURTH AVE, SEATTLE, WA, 98101, USA (Type of address: Chief Executive Officer)
2024-11-14 2024-11-14 Address 200 VESEY ST, 24TH FLOOR, NEW YORK, NY, 10281, USA (Type of address: Chief Executive Officer)
2023-02-09 2024-11-14 Address 200 VESEY ST, 24TH FLOOR, NEW YORK, NY, 10281, USA (Type of address: Chief Executive Officer)
2023-02-09 2024-11-14 Address 80 State ST, Albany, NY, 12207, USA (Type of address: Service of Process)
2022-02-22 2023-02-09 Address 225 LIBERTY ST. FL 27, NEW YORK, NY, 10281, USA (Type of address: Service of Process)
2020-11-12 2022-02-22 Address 225 LIBERTY ST. FL 27, NEW YORK, NY, 10281, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241114001160 2024-11-14 BIENNIAL STATEMENT 2024-11-14
230209003877 2023-02-09 BIENNIAL STATEMENT 2022-11-01
220222003723 2022-02-22 CERTIFICATE OF AMENDMENT 2022-02-22
201112000352 2020-11-12 APPLICATION OF AUTHORITY 2020-11-12

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2204349 Copyright 2022-07-25 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff 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 2022-07-25
Termination Date 2022-09-20
Section 0101
Status Terminated

Parties

Name PREPARED FOOD PHOTOS, INC.
Role Plaintiff
Name THE ARENA GROUP HOLDINGS, INC.
Role Defendant
2406090 Copyright 2024-08-12 missing
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress Missing
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2024-08-12
Termination Date 1900-01-01
Section 0501
Status Pending

Parties

Name COREY SIPKIN PHOTOGRAPHY LLC
Role Plaintiff
Name THE ARENA GROUP HOLDINGS, INC.
Role Defendant
2308807 Copyright 2023-10-06 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff 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 2023-10-06
Termination Date 2023-11-22
Section 0501
Status Terminated

Parties

Name CAUSI
Role Plaintiff
Name THE ARENA GROUP HOLDINGS, INC.
Role Defendant

Date of last update: 22 Mar 2025

Sources: New York Secretary of State