Search icon

VECTOR MEDIA, LLC

Company Details

Name: VECTOR MEDIA, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 03 Aug 1998 (27 years ago)
Entity Number: 2285204
ZIP code: 10022
County: New York
Place of Formation: New York
Address: c/o Vector Media Holding Corp., 560 LEXINGTON AVE., NEW YORK, NY, United States, 10022

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
VECTOR MEDIA 401(K) PLAN 2021 814079466 2022-06-13 VECTOR MEDIA 105
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 541800
Sponsor’s telephone number 2125579405
Plan sponsor’s address 560 LEXINGTON AVE 14TH FLOOR, NEW YORK, NY, 10022

Signature of

Role Plan administrator
Date 2022-06-13
Name of individual signing RIMA GREENE
VECTOR MEDIA 401(K) PLAN 2020 814079466 2021-10-12 VECTOR MEDIA 106
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 541800
Sponsor’s telephone number 2125579405
Plan sponsor’s address 560 LEXINGTON AVE, NEW YORK, NY, 10022

Signature of

Role Plan administrator
Date 2021-10-12
Name of individual signing RIMA GREENE
VECTOR MEDIA 401(K) PLAN 2019 814079466 2020-03-04 VECTOR MEDIA 93
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 541800
Sponsor’s telephone number 2125579405
Plan sponsor’s address 560 LEXINGTON AVE, NEW YORK, NY, 10022

Signature of

Role Plan administrator
Date 2020-03-04
Name of individual signing LYNN BILOTTO
VECTOR MEDIA 401(K) PLAN 2018 814079466 2019-03-08 VECTOR MEDIA 70
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 541800
Sponsor’s telephone number 2125579405
Plan sponsor’s address 560 LEXINGTON AVE, NEW YORK, NY, 10022

Signature of

Role Plan administrator
Date 2019-03-08
Name of individual signing LYNN BILOTTO
VECTOR MEDIA 401(K) PLAN 2017 814079466 2018-10-11 VECTOR MEDIA 65
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 541800
Sponsor’s telephone number 2125579405
Plan sponsor’s address 560 LEXINGTON AVE, NEW YORK, NY, 10022

Signature of

Role Plan administrator
Date 2018-10-11
Name of individual signing LYNN BILOTTO
VECTOR MEDIA 401(K) PLAN 2016 134022246 2017-09-13 VECTOR MEDIA 66
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 541800
Sponsor’s telephone number 2125579405
Plan sponsor’s address 560 LEXINGTON AVE, NEW YORK, NY, 10022

Signature of

Role Plan administrator
Date 2017-09-13
Name of individual signing RICHARD LIUZZO
VECTOR MEDIA 401(K) PLAN 2015 134022246 2016-08-24 VECTOR MEDIA 61
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 541800
Sponsor’s telephone number 2125579405
Plan sponsor’s address 560 LEXINGTON AVE, NEW YORK, NY, 10022

Signature of

Role Plan administrator
Date 2016-08-24
Name of individual signing RICHARD LIUZZO
VECTOR MEDIA 401(K) PLAN 2011 134022246 2012-06-20 VECTOR MEDIA 39
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 541800
Sponsor’s telephone number 2125579405
Plan sponsor’s address 708 THIRD AVE, 14TH FLOOR, NEW YORK, NY, 10017

Plan administrator’s name and address

Administrator’s EIN 134022246
Plan administrator’s name VECTOR MEDIA
Plan administrator’s address 708 THIRD AVE, 14TH FLOOR, NEW YORK, NY, 10017
Administrator’s telephone number 2125579405

Signature of

Role Plan administrator
Date 2012-06-20
Name of individual signing RICHARD LIUZZO
VECTOR MEDIA 401(K) PLAN 2010 134022246 2011-06-22 VECTOR MEDIA 34
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 541800
Sponsor’s telephone number 2125579405
Plan sponsor’s address 708 THIRD AVE, 14TH FLOOR, NEW YORK, NY, 10017

Plan administrator’s name and address

Administrator’s EIN 134022246
Plan administrator’s name VECTOR MEDIA
Plan administrator’s address 708 THIRD AVE, 14TH FLOOR, NEW YORK, NY, 10017
Administrator’s telephone number 2125579405

Signature of

Role Plan administrator
Date 2011-06-22
Name of individual signing RICHARD LIUZZO

DOS Process Agent

Name Role Address
VECTOR MEDIA, LLC DOS Process Agent c/o Vector Media Holding Corp., 560 LEXINGTON AVE., NEW YORK, NY, United States, 10022

Permits

Number Date End date Type Address
WKEP-20241219-35948 2024-12-19 2024-12-21 OVER DIMENSIONAL VEHICLE PERMITS No data
WKEP-20241219-35949 2024-12-19 2024-12-22 OVER DIMENSIONAL VEHICLE PERMITS No data
WKEP-20241219-35941 2024-12-19 2024-12-20 OVER DIMENSIONAL VEHICLE PERMITS No data
WKEP-20241219-35944 2024-12-19 2024-12-22 OVER DIMENSIONAL VEHICLE PERMITS No data
WKEP-20241219-35950 2024-12-19 2024-12-23 OVER DIMENSIONAL VEHICLE PERMITS No data
WKEP-20241219-35946 2024-12-19 2024-12-21 OVER DIMENSIONAL VEHICLE PERMITS No data
WKEP-20241219-35945 2024-12-19 2024-12-21 OVER DIMENSIONAL VEHICLE PERMITS No data
WKEP-20241219-35943 2024-12-19 2024-12-22 OVER DIMENSIONAL VEHICLE PERMITS No data
WKEP-20241219-35942 2024-12-19 2024-12-20 OVER DIMENSIONAL VEHICLE PERMITS No data
WKEP-20241219-35947 2024-12-19 2024-12-21 OVER DIMENSIONAL VEHICLE PERMITS No data

History

Start date End date Type Value
2014-08-28 2017-09-12 Address 560 LEXINGTON AVE, 14TH FL, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2012-08-20 2014-08-28 Address 708 THIRD AVE, 14TH FL, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
2004-08-13 2012-08-20 Address 708 THIRD AVE / 14TH FL, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
1998-08-03 2004-08-13 Address 144 EAST 44TH STREET, NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
221024002263 2022-10-24 BIENNIAL STATEMENT 2022-08-01
180802006533 2018-08-02 BIENNIAL STATEMENT 2018-08-01
170912000356 2017-09-12 CERTIFICATE OF MERGER 2017-09-12
160810006504 2016-08-10 BIENNIAL STATEMENT 2016-08-01
140828006273 2014-08-28 BIENNIAL STATEMENT 2014-08-01
120820002441 2012-08-20 BIENNIAL STATEMENT 2012-08-01
100817002262 2010-08-17 BIENNIAL STATEMENT 2010-08-01
080811002283 2008-08-11 BIENNIAL STATEMENT 2008-08-01
060802002194 2006-08-02 BIENNIAL STATEMENT 2006-08-01
040813002539 2004-08-13 BIENNIAL STATEMENT 2004-08-01

Date of last update: 24 Feb 2025

Sources: New York Secretary of State