Search icon

MACDONALD MEDIA, LLC

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: MACDONALD MEDIA, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 10 Dec 1997 (28 years ago)
Entity Number: 2207243
ZIP code: 10018
County: New York
Place of Formation: New York
Address: 141 WEST 36TH STREET, 16TH FLOOR, NEW YORK, NY, United States, 10018

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 141 WEST 36TH STREET, 16TH FLOOR, NEW YORK, NY, United States, 10018

Links between entities

Type:
Headquarter of
Company Number:
LLC_00608742
State:
ILLINOIS
ILLINOIS profile:

Unique Entity ID

CAGE Code:
5CSG9
UEI Expiration Date:
2018-03-17

Business Information

Activation Date:
2017-03-17
Initial Registration Date:
2009-03-13

Commercial and government entity program

CAGE number:
5CSG9
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2024-02-29
CAGE Expiration:
2022-03-17

Contact Information

POC:
ELYSSA RUBIN
Corporate URL:
www.macdonaldmedia.com

Form 5500 Series

Employer Identification Number (EIN):
133980417
Plan Year:
2019
Number Of Participants:
23
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
20
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
28
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
23
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
25
Sponsors Telephone Number:

History

Start date End date Type Value
2013-07-10 2019-08-08 Address C/O ANDREA MACDONALD, 185 MADISON AVENUE 4TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2001-05-16 2013-07-10 Address 620 FIFTH AVE, NEW YORK, NY, 10020, USA (Type of address: Service of Process)
1997-12-10 2001-05-16 Address CHRISTY & VIENER, 620 FIFTH AVENUE, NEW YORK, NY, 10020, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200305061643 2020-03-05 BIENNIAL STATEMENT 2019-12-01
190808000040 2019-08-08 CERTIFICATE OF CHANGE 2019-08-08
130710000291 2013-07-10 CERTIFICATE OF AMENDMENT 2013-07-10
010516002227 2001-05-16 BIENNIAL STATEMENT 1999-12-01
971210000603 1997-12-10 ARTICLES OF ORGANIZATION 1997-12-10

USAspending Awards / Contracts

Procurement Instrument Identifier:
W912TF15P0031
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
-497.00
Base And Exercised Options Value:
-497.00
Base And All Options Value:
-497.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2015-07-29
Description:
NASHUA, NH BILLBOARD
Naics Code:
541850: OUTDOOR ADVERTISING
Product Or Service Code:
9905: SIGNS, ADVERTISING DISPLAYS, AND IDENTIFICATION PLATES
Procurement Instrument Identifier:
GS07F0659X
Award Or Idv Flag:
IDV
Action Obligation:
0.00
Base And All Options Value:
125000.00
Awarding Agency Name:
General Services Administration
Performance Start Date:
2011-07-24
Description:
FEDERAL SUPPLY SCHEDULE CONTRACT
Naics Code:
541810: ADVERTISING AGENCIES
Product Or Service Code:
R701: ADVERTISING SERVICES
Procurement Instrument Identifier:
FTC09H9154
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
50000.00
Base And Exercised Options Value:
50000.00
Base And All Options Value:
50000.00
Awarding Agency Name:
Federal Trade Commission
Performance Start Date:
2009-08-31
Description:
TRANSIT ADVERTISING
Naics Code:
541850: OUTDOOR ADVERTISING
Product Or Service Code:
D399: OTHER ADP & TELECOMMUNICATIONS SVCS

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State