Name: | KENZAN MEDIA, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 19 Feb 2004 (21 years ago) |
Entity Number: | 3015325 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | New York |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | KENZAN MEDIA, LLC, COLORADO | 20151237547 | COLORADO |
Headquarter of | KENZAN MEDIA, LLC, RHODE ISLAND | 001675040 | RHODE ISLAND |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
KENZAN MEDIA LLC 401(K) PLAN | 2017 | 743233187 | 2018-01-26 | KENZAN MEDIA LLC | 105 | |||||||||||||||||||||||||||||
|
Role | Plan administrator |
Date | 2018-01-26 |
Name of individual signing | MICHAEL SAEGER |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2013-01-01 |
Business code | 541511 |
Sponsor’s telephone number | 9178861037 |
Plan sponsor’s address | P.O. BOX 208, SPENCERTOWN, NY, 12165 |
Signature of
Role | Plan administrator |
Date | 2017-05-11 |
Name of individual signing | ERIC SPIEGEL |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2013-01-01 |
Business code | 541510 |
Sponsor’s telephone number | 2122391010 |
Plan sponsor’s address | P.O. BOX 208, SPENCERTOWN, NY, 12165 |
Signature of
Role | Plan administrator |
Date | 2015-03-12 |
Name of individual signing | ERIC SPIEGEL |
Role | Employer/plan sponsor |
Date | 2015-03-12 |
Name of individual signing | ERIC SPIEGEL |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2013-01-01 |
Business code | 541511 |
Sponsor’s telephone number | 2122391010 |
Plan sponsor’s address | P.O. BOX 208, SPENCERTOWN, NY, 12165 |
Signature of
Role | Plan administrator |
Date | 2014-06-17 |
Name of individual signing | ERIC SPIEGEL |
Role | Employer/plan sponsor |
Date | 2014-06-17 |
Name of individual signing | ERIC SPIEGEL |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2019-01-28 | 2024-02-27 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2024-02-27 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2017-07-10 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2017-07-10 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2016-02-01 | 2017-07-10 | Address | PO BOX 208, SPENCERTOWN, NY, 12165, USA (Type of address: Service of Process) |
2010-06-29 | 2017-07-10 | Address | 858 STATE ROUTE 203, SPENCERTOWN, NY, 12165, USA (Type of address: Registered Agent) |
2010-04-21 | 2016-02-01 | Address | PO BOX 208, SPENCERTOWN, NY, 12165, USA (Type of address: Service of Process) |
2004-02-19 | 2010-04-21 | Address | 493 AMSTERDAM AVE #2B, NEW YORK, NY, 10024, USA (Type of address: Service of Process) |
2004-02-19 | 2010-06-29 | Address | 493 AMSTERDAM AVE #2B, NEW YORK, NY, 10024, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240227001208 | 2024-02-27 | BIENNIAL STATEMENT | 2024-02-27 |
220224001729 | 2022-02-24 | BIENNIAL STATEMENT | 2022-02-24 |
200227060087 | 2020-02-27 | BIENNIAL STATEMENT | 2020-02-01 |
SR-38705 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-38704 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
180226006336 | 2018-02-26 | BIENNIAL STATEMENT | 2018-02-01 |
170710000427 | 2017-07-10 | CERTIFICATE OF CHANGE | 2017-07-10 |
160201007130 | 2016-02-01 | BIENNIAL STATEMENT | 2016-02-01 |
140205006633 | 2014-02-05 | BIENNIAL STATEMENT | 2014-02-01 |
120403002140 | 2012-04-03 | BIENNIAL STATEMENT | 2012-02-01 |
Date of last update: 19 Jan 2025
Sources: New York Secretary of State