Name: | V MAGAZINE LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 04 Jun 1999 (26 years ago) |
Entity Number: | 2385653 |
ZIP code: | 10013 |
County: | New York |
Place of Formation: | New York |
Address: | 11 MERCER ST, New York, NY, United States, 10013 |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
V MAGAZINE LLC 401 K PROFIT SHARING PLAN TRUST | 2015 | 134064177 | 2016-08-01 | V MAGAZINE LLC | 18 | |||||||||||||||||||||
|
Role | Plan administrator |
Date | 2016-08-01 |
Name of individual signing | SOORAYA PARIAG |
Name | Role | Address |
---|---|---|
MR. STEPHEN GAN | Agent | 11 MERCER ST., NEW YORK, NY, 10013 |
Name | Role | Address |
---|---|---|
STEPHEN GAN | DOS Process Agent | 11 MERCER ST, New York, NY, United States, 10013 |
Start date | End date | Type | Value |
---|---|---|---|
2021-06-10 | 2023-06-09 | Address | 11 MERCER ST, NEW YORK, NY, 10013, USA (Type of address: Service of Process) |
2013-06-20 | 2021-06-10 | Address | C/O STEPHEN GAN, 11 MERCER STREET, NEW YORK, NY, 10013, USA (Type of address: Service of Process) |
2009-02-23 | 2023-06-09 | Address | 11 MERCER ST., NEW YORK, NY, 10013, USA (Type of address: Registered Agent) |
1999-06-04 | 2009-02-23 | Address | 58 WATTS STREET, NEW YORK, NY, 10013, USA (Type of address: Registered Agent) |
1999-06-04 | 2013-06-20 | Address | 11 MERCER STREET, NEW YORK, NY, 10013, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230609004148 | 2023-06-09 | BIENNIAL STATEMENT | 2023-06-01 |
210610060717 | 2021-06-10 | BIENNIAL STATEMENT | 2021-06-01 |
190604061746 | 2019-06-04 | BIENNIAL STATEMENT | 2019-06-01 |
170601006868 | 2017-06-01 | BIENNIAL STATEMENT | 2017-06-01 |
150604006337 | 2015-06-04 | BIENNIAL STATEMENT | 2015-06-01 |
130620006409 | 2013-06-20 | BIENNIAL STATEMENT | 2013-06-01 |
110621003188 | 2011-06-21 | BIENNIAL STATEMENT | 2011-06-01 |
090623002843 | 2009-06-23 | BIENNIAL STATEMENT | 2009-06-01 |
090223000459 | 2009-02-23 | CERTIFICATE OF CHANGE | 2009-02-23 |
070608002138 | 2007-06-08 | BIENNIAL STATEMENT | 2007-06-01 |
Date of last update: 06 Feb 2025
Sources: New York Secretary of State