Search icon

RSL MEDIA LLC

Company Details

Name: RSL MEDIA LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 01 Apr 2003 (22 years ago)
Entity Number: 2889082
ZIP code: 10001
County: New York
Place of Formation: New York
Address: 150 WEST 28TH STREET SUITE 403, NEW YORK, NY, United States, 10001

Central Index Key

CIK number Mailing Address Business Address Phone
1459519 150 WEST 28TH ST, #403, NEW YORK, NY, 10001 150 WEST 28TH ST, #403, NEW YORK, NY, 10001 212-307-6760

Filings since 2011-04-26

Form type D
File number 021-158875
Filing date 2011-04-26
File View File

Filings since 2009-03-11

Form type REGDEX
File number 021-128497
Filing date 2009-03-11
File View File

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
RSL MEDIA, LLC 401(K) P/S PLAN 2013 611446341 2014-02-20 RSL MEDIA, LLC 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-11-15
Business code 511120
Plan sponsor’s address 1001 AVENUE OF THE AMERICAS, 11TH FLOOR, NEW YORK, NY, 10001

Plan administrator’s name and address

Administrator’s EIN 611446341
Plan administrator’s name RSL MEDIA, LLC
Plan administrator’s address 1001 AVENUE OF THE AMERICAS, 11TH FLOOR, NEW YORK, NY, 10001
Administrator’s telephone number 6462301018

Signature of

Role Plan administrator
Date 2014-02-20
Name of individual signing ROBERT LEVIN
RSL MEDIA, LLC 401(K) P/S PLAN 2013 611446341 2014-04-21 RSL MEDIA, LLC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-11-15
Business code 511120
Sponsor’s telephone number 2123076760
Plan sponsor’s address 228 PARK AVE S #54743, NY, NY, 10003

Signature of

Role Plan administrator
Date 2014-04-16
Name of individual signing ROBERT LEVIN
Role Employer/plan sponsor
Date 2014-04-16
Name of individual signing ROBERT LEVIN
RSL MEDIA, LLC 401(K) P/S PLAN 2012 611446341 2013-07-01 RSL MEDIA, LLC 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-11-15
Business code 511120
Sponsor’s telephone number 2123076760
Plan sponsor’s address 1180 AVENUE OF THE AMERICAS, 8TH FLOOR, NEW YORK, NY, 10036

Plan administrator’s name and address

Administrator’s EIN 611446341
Plan administrator’s name RSL MEDIA, LLC
Plan administrator’s address 1180 AVENUE OF THE AMERICAS, 8TH FLOOR, NEW YORK, NY, 10036
Administrator’s telephone number 2123076760

Signature of

Role Plan administrator
Date 2013-07-01
Name of individual signing ROBERT LEVIN
RSL MEDIA, LLC 401(K) P/S PLAN 2011 611446341 2012-06-29 RSL MEDIA, LLC 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-11-15
Business code 511120
Sponsor’s telephone number 2123076760
Plan sponsor’s address 153 WEST 27TH STREET, SUITE 300, NY, NY, 10001

Plan administrator’s name and address

Administrator’s EIN 611446341
Plan administrator’s name RSL MEDIA, LLC
Plan administrator’s address 153 WEST 27TH STREET, SUITE 300, NY, NY, 10001
Administrator’s telephone number 2123076760

Signature of

Role Plan administrator
Date 2012-06-29
Name of individual signing ANGELA GELLER
RSL MEDIA, LLC 401(K) P/S PLAN 2010 611446341 2011-06-15 RSL MEDIA, LLC 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-11-15
Business code 511120
Sponsor’s telephone number 2123076760
Plan sponsor’s address 150 W 28TH ST, SUITE 403, NY, NY, 10001

Plan administrator’s name and address

Administrator’s EIN 611446341
Plan administrator’s name RSL MEDIA, LLC
Plan administrator’s address 150 W 28TH ST, SUITE 403, NY, NY, 10001
Administrator’s telephone number 2123076760

Signature of

Role Plan administrator
Date 2011-06-15
Name of individual signing ANGELA GELLER

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 150 WEST 28TH STREET SUITE 403, NEW YORK, NY, United States, 10001

History

Start date End date Type Value
2006-08-24 2009-02-20 Address 30 LINCOLN PLAZA #18L, NEW YORK, NY, 10023, USA (Type of address: Service of Process)
2003-04-15 2006-08-24 Address 330 EAST 38TH STREET, #25I, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2003-04-01 2003-04-15 Address 330 EAST 38TH STREET, #25, NEW YORK, NY, 10016, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
090220000688 2009-02-20 CERTIFICATE OF AMENDMENT 2009-02-20
061110000226 2006-11-10 CERTIFICATE OF PUBLICATION 2006-11-10
060824000883 2006-08-24 CERTIFICATE OF CHANGE 2006-08-24
030415000580 2003-04-15 CERTIFICATE OF AMENDMENT 2003-04-15
030401000034 2003-04-01 ARTICLES OF ORGANIZATION 2003-04-01

Date of last update: 19 Jan 2025

Sources: New York Secretary of State