Search icon

KENZAN MEDIA, LLC

Headquarter

Company Details

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

Links between entities

Type Company Name Company Number State
Headquarter of KENZAN MEDIA, LLC, COLORADO 20151237547 COLORADO
Headquarter of KENZAN MEDIA, LLC, RHODE ISLAND 001675040 RHODE ISLAND

form 5500

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
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 2018-01-26
Name of individual signing MICHAEL SAEGER
KENZAN MEDIA LLC 401(K) PLAN 2016 743233187 2017-05-11 KENZAN MEDIA LLC 85
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
KENZAN MEDIA LLC 401(K) PLAN 2014 743233187 2015-03-12 KENZAN MEDIA LLC 10
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
KENZAN MEDIA LLC 401(K) PLAN 2013 743233187 2014-06-17 KENZAN MEDIA LLC 0
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

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM 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
2019-01-28 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)

Filings

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