Search icon

BIONIC MEDIA LLC

Company Details

Name: BIONIC MEDIA LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 08 Jan 2004 (21 years ago)
Entity Number: 2997467
ZIP code: 10018
County: New York
Place of Formation: New York
Address: 1375 BROADWAY, 7TH FL, NEW YORK, NY, United States, 10018

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
BIONIC MEDIA 401K PLAN 2010 200884407 2011-06-13 BIONIC MEDIA LLC 24
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 812990
Sponsor’s telephone number 2129979100
Plan sponsor’s address 1375 BROADWAY, 7TH FLOOR, NEW YORK, NY, 100187001

Plan administrator’s name and address

Administrator’s EIN 200884407
Plan administrator’s name BIONIC MEDIA LLC
Plan administrator’s address 1375 BROADWAY, 7TH FLOOR, NEW YORK, NY, 100187001
Administrator’s telephone number 2129979100

Signature of

Role Plan administrator
Date 2011-06-13
Name of individual signing EDGARDO SAADE
BIONIC MEDIA 401K PLAN 2009 200884407 2010-08-03 BIONIC MEDIA LLC 22
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 812990
Sponsor’s telephone number 2129979100
Plan sponsor’s address 1375 BROADWAY, 7TH FLOOR, NEW YORK, NY, 100187001

Plan administrator’s name and address

Administrator’s EIN 200884407
Plan administrator’s name BIONIC MEDIA LLC
Plan administrator’s address 1375 BROADWAY, 7TH FLOOR, NEW YORK, NY, 100187001
Administrator’s telephone number 2129979100

Signature of

Role Plan administrator
Date 2010-08-02
Name of individual signing TIFFANY MCNEIL
Role Employer/plan sponsor
Date 2010-08-02
Name of individual signing TIFFANY MCNEIL

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 1375 BROADWAY, 7TH FL, NEW YORK, NY, United States, 10018

History

Start date End date Type Value
2010-03-19 2012-04-03 Address C/O CASTLE CONSULTING, LLC, 109 MERCER STREET, HIGHTSTOWN, NJ, 08520, USA (Type of address: Service of Process)
2008-01-30 2010-03-19 Address C/O NEIL SCHLESS, PO BOX 454, PERRINEVILLE, NJ, 08535, USA (Type of address: Service of Process)
2004-01-08 2008-01-30 Address ATTN: SCOTT FEUER, ESQ, 225 OLD COUNTRY ROAD, MELVILLE, NY, 11747, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
120403002564 2012-04-03 BIENNIAL STATEMENT 2012-01-01
100319003295 2010-03-19 BIENNIAL STATEMENT 2010-01-01
080130002475 2008-01-30 BIENNIAL STATEMENT 2008-01-01
060301002116 2006-03-01 BIENNIAL STATEMENT 2006-01-01
041027000118 2004-10-27 AFFIDAVIT OF PUBLICATION 2004-10-27
041027000115 2004-10-27 AFFIDAVIT OF PUBLICATION 2004-10-27
040108000675 2004-01-08 ARTICLES OF ORGANIZATION 2004-01-08

Date of last update: 29 Mar 2025

Sources: New York Secretary of State