Search icon

V MAGAZINE LLC

Company Details

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

form 5500

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
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 541990
Sponsor’s telephone number 2122748959
Plan sponsor’s address 11 MERCER STREET, NEW YORK, NY, 10013

Signature of

Role Plan administrator
Date 2016-08-01
Name of individual signing SOORAYA PARIAG

Agent

Name Role Address
MR. STEPHEN GAN Agent 11 MERCER ST., NEW YORK, NY, 10013

DOS Process Agent

Name Role Address
STEPHEN GAN DOS Process Agent 11 MERCER ST, New York, NY, United States, 10013

History

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)

Filings

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