Search icon

CHIEF MEDIA, LLC

Company Details

Name: CHIEF MEDIA, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 31 Jul 2002 (23 years ago)
Entity Number: 2795530
ZIP code: 10018
County: Nassau
Place of Formation: New York
Address: 70 WET 36TH STREET, 10TH FLOOR, NEW YORK, NY, United States, 10018

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
CHIEF MEDIA LLC 401(K) PROFIT SHARING PLAN & TRUST 2023 141840310 2024-04-12 CHIEF MEDIA LLC 62
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-12-01
Business code 517000
Sponsor’s telephone number 9736702399
Plan sponsor’s address 875 SIXTH AVENUE, SUITE 1100, NEW YORK, NY, 10001

Plan administrator’s name and address

Administrator’s EIN 471637791
Plan administrator’s name ERISA FIDUCIARY SERVICES, INC.
Plan administrator’s address 1373 VETERANS HIGHWAY, SUITE 10, HAUPPAUGE, NY, 11788
Administrator’s telephone number 6312490500

Signature of

Role Plan administrator
Date 2024-04-12
Name of individual signing ERISA FIDUCIARY SERVICES INC
CHIEF MEDIA LLC 401(K) PROFIT SHARING PLAN & TRUST 2022 141840310 2023-04-07 CHIEF MEDIA LLC 60
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-12-01
Business code 517000
Sponsor’s telephone number 9736702399
Plan sponsor’s address 875 SIXTH AVENUE, SUITE 1100, NEW YORK, NY, 10001

Plan administrator’s name and address

Administrator’s EIN 471637791
Plan administrator’s name ERISA FIDUCIARY SERVICES, INC.
Plan administrator’s address 1373 VETERANS HIGHWAY, SUITE 10, HAUPPAUGE, NY, 11788
Administrator’s telephone number 6312490500

Signature of

Role Plan administrator
Date 2023-04-07
Name of individual signing ERISA FIDUCIARY SERVICES
CHIEF MEDIA LLC 401(K) PROFIT SHARING PLAN & TRUST 2021 141840310 2022-05-24 CHIEF MEDIA LLC 69
Three-digit plan number (PN) 001
Effective date of plan 2005-12-01
Business code 517000
Sponsor’s telephone number 9736702399
Plan sponsor’s address 875 SIXTH AVENUE, SUITE 1100, NEW YORK, NY, 10001

Plan administrator’s name and address

Administrator’s EIN 471637791
Plan administrator’s name ERISA FIDUCIARY SERVICES, INC.
Plan administrator’s address 1373 VETERANS HIGHWAY, SUITE 10, HAUPPAUGE, NY, 11788
Administrator’s telephone number 6312490500

Signature of

Role Plan administrator
Date 2022-05-24
Name of individual signing ERISSA FIDUCIARY SERVICES INC
CHIEF MEDIA LLC 401(K) PROFIT SHARING PLAN & TRUST 2021 141840310 2022-07-13 CHIEF MEDIA LLC 69
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-12-01
Business code 517000
Sponsor’s telephone number 9736702399
Plan sponsor’s address 875 SIXTH AVENUE, SUITE 1100, NEW YORK, NY, 10001

Plan administrator’s name and address

Administrator’s EIN 471637791
Plan administrator’s name ERISA FIDUCIARY SERVICES, INC.
Plan administrator’s address 1373 VETERANS HIGHWAY, SUITE 10, HAUPPAUGE, NY, 11788
Administrator’s telephone number 6312490500

Signature of

Role Plan administrator
Date 2022-07-13
Name of individual signing ERISA FIDUCIARY SERVICES
CHIEF MEDIA LLC 401(K) PROFIT SHARING PLAN & TRUST 2020 141840310 2021-06-28 CHIEF MEDIA LLC 39
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-12-01
Business code 517000
Sponsor’s telephone number 9736702399
Plan sponsor’s address 875 SIXTH AVENUE, SUITE 1100, NEW YORK, NY, 10001

Signature of

Role Plan administrator
Date 2021-06-28
Name of individual signing ERISA FIDUCIARY SERVICES, INC
CHIEF MEDIA 401(K) PLAN 2019 141840310 2020-09-28 CHIEF MEDIA, LLC 92
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-12-01
Business code 541910
Sponsor’s telephone number 2123008970
Plan sponsor’s address 875 SIXTH AVENUE, SUITE 1100, NEW YORK, NY, 10001

Signature of

Role Plan administrator
Date 2020-09-28
Name of individual signing JOHN MCTIGUE
CHIEF MEDIA 401(K) PLAN 2018 141840310 2019-10-14 CHIEF MEDIA, LLC 84
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-12-01
Business code 541910
Sponsor’s telephone number 2123008970
Plan sponsor’s address 875 SIXTH AVENUE, SUITE 1100, NEW YORK, NY, 10001

Signature of

Role Plan administrator
Date 2019-10-14
Name of individual signing JOHN MCTIGUE
CHIEF MEDIA 401(K) PLAN 2017 141840310 2018-10-10 CHIEF MEDIA, LLC 74
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-12-01
Business code 541910
Sponsor’s telephone number 2123008970
Plan sponsor’s address 875 SIXTH AVENUE, SUITE 1100, NEW YORK, NY, 10001

Signature of

Role Plan administrator
Date 2018-10-10
Name of individual signing JOHN MCTIGUE
CHIEF MEDIA 401(K) PLAN 2016 141840310 2017-10-09 CHIEF MEDIA, LLC 68
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-12-01
Business code 541910
Sponsor’s telephone number 2123008970
Plan sponsor’s address 875 SIXTH AVENUE, SUITE 1100, NEW YORK, NY, 10001

Signature of

Role Plan administrator
Date 2017-10-09
Name of individual signing JOHN MCTIGUE
CHIEF MEDIA 401(K) PLAN 2015 141840310 2016-09-28 CHIEF MEDIA, LLC 63
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-12-01
Business code 541910
Sponsor’s telephone number 2123008970
Plan sponsor’s address 875 SIXTH AVENUE, SUITE 1100, NEW YORK, NY, 10001

Signature of

Role Plan administrator
Date 2016-09-28
Name of individual signing JOHN MCTIGUE

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 70 WET 36TH STREET, 10TH FLOOR, NEW YORK, NY, United States, 10018

History

Start date End date Type Value
2002-07-31 2004-09-20 Address 1243 MOORES HILL ROAD, LAUREL HOLLOW, NY, 11791, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
080715002135 2008-07-15 BIENNIAL STATEMENT 2008-07-01
060623002318 2006-06-23 BIENNIAL STATEMENT 2006-07-01
040920002691 2004-09-20 BIENNIAL STATEMENT 2004-07-01
020919000484 2002-09-19 AFFIDAVIT OF PUBLICATION 2002-09-19
020919000490 2002-09-19 AFFIDAVIT OF PUBLICATION 2002-09-19
020731000296 2002-07-31 ARTICLES OF ORGANIZATION 2002-07-31

Date of last update: 19 Jan 2025

Sources: New York Secretary of State