Search icon

ROKKAN MEDIA, LLC

Company Details

Name: ROKKAN MEDIA, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 24 Jun 2003 (22 years ago)
Entity Number: 2922709
ZIP code: 10005
County: New York
Place of Formation: Delaware
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ROKKAN MEDIA LLC 401 K PROFIT SHARING PLAN TRUST 2012 134137984 2013-08-05 ROKKAN MEDIA LLC 57
Three-digit plan number (PN) 001
Effective date of plan 2004-01-01
Business code 541511
Sponsor’s telephone number 2128359300
Plan sponsor’s address 176 GRAND ST STE 2L, NEW YORK, NY, 100133786

Signature of

Role Plan administrator
Date 2013-08-05
Name of individual signing ROKKAN MEDIA LLC
ROKKAN MEDIA LLC 401 K PROFIT SHARING PLAN TRUST 2012 134137984 2013-08-05 ROKKAN MEDIA LLC 57
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-01-01
Business code 541511
Sponsor’s telephone number 2128359300
Plan sponsor’s address 176 GRAND ST STE 2L, NEW YORK, NY, 100133786

Signature of

Role Plan administrator
Date 2013-08-05
Name of individual signing ROKKAN MEDIA LLC
ROKKAN MEDIA LLC 401 K PROFIT SHARING PLAN TRUST 2011 134137984 2013-10-09 ROKKAN MEDIA LLC 46
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-01-01
Business code 541511
Sponsor’s telephone number 2128359300
Plan sponsor’s address 176 GRAND ST STE 2L, NEW YORK, NY, 100133786

Plan administrator’s name and address

Administrator’s EIN 134137984
Plan administrator’s name ROKKAN MEDIA LLC
Plan administrator’s address 176 GRAND ST STE 2L, NEW YORK, NY, 100133786
Administrator’s telephone number 2128359300

Signature of

Role Plan administrator
Date 2013-10-09
Name of individual signing ROKKAN MEDIA LLC
ROKKAN MEDIA LLC 401 K PROFIT SHARING PLAN TRUST 2010 134137984 2013-08-05 ROKKAN MEDIA LLC 37
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-01-01
Business code 541511
Sponsor’s telephone number 2128359300
Plan sponsor’s address 176 GRAND ST STE 2L, NEW YORK, NY, 100133786

Plan administrator’s name and address

Administrator’s EIN 134137984
Plan administrator’s name ROKKAN MEDIA LLC
Plan administrator’s address 176 GRAND ST STE 2L, NEW YORK, NY, 100133786
Administrator’s telephone number 2128359300

Signature of

Role Plan administrator
Date 2013-08-05
Name of individual signing ROKKAN MEDIA LLC
ROKKAN MEDIA LLC 401 K PROFIT SHARING PLAN TRUST 2009 134137984 2013-08-05 ROKKAN MEDIA LLC 32
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-01-01
Business code 541511
Sponsor’s telephone number 2128359300
Plan sponsor’s address 203 LAFAYETTE ST, 2ND FLOOR, NEW YORK, NY, 10012

Plan administrator’s name and address

Administrator’s EIN 134137984
Plan administrator’s name ROKKAN MEDIA LLC
Plan administrator’s address 203 LAFAYETTE ST, 2ND FLOOR, NEW YORK, NY, 10012
Administrator’s telephone number 2128359300

Signature of

Role Plan administrator
Date 2013-08-05
Name of individual signing ROKKAN MEDIA LLC

DOS Process Agent

Name Role Address
ROKKAN MEDIA, LLC DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

History

Start date End date Type Value
2019-06-05 2023-06-06 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2019-06-05 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2023-06-06 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2013-01-08 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2013-01-08 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2009-05-21 2013-01-08 Address 203 LAFAYETTE ST 2ND FLR, NEW YORK, NY, 10012, USA (Type of address: Service of Process)
2005-05-31 2009-05-21 Address 203 LAFAYETTE 2ND FLOOR, NEW YORK, NY, 10012, USA (Type of address: Service of Process)
2003-06-24 2005-05-31 Address 1149 BROADWAY 706, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230606002587 2023-06-06 BIENNIAL STATEMENT 2023-06-01
210615060529 2021-06-15 BIENNIAL STATEMENT 2021-06-01
190605060952 2019-06-05 BIENNIAL STATEMENT 2019-06-01
SR-37342 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-37341 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
170609006336 2017-06-09 BIENNIAL STATEMENT 2017-06-01
150601007131 2015-06-01 BIENNIAL STATEMENT 2015-06-01
130604006192 2013-06-04 BIENNIAL STATEMENT 2013-06-01
130109006481 2013-01-09 BIENNIAL STATEMENT 2011-06-01
130108000901 2013-01-08 CERTIFICATE OF CHANGE 2013-01-08

Date of last update: 19 Jan 2025

Sources: New York Secretary of State