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