Search icon

OPAD MEDIA SOLUTIONS, LLC

Company Details

Name: OPAD MEDIA SOLUTIONS, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 18 Oct 2004 (20 years ago)
Entity Number: 3114798
ZIP code: 10016
County: Westchester
Place of Formation: New York
Activity Description: Media Buying Agency- We are a media buying and planning firm expertise in both traditional and non-traditional media. This includes television, radio, print, digital and out-of-home.
Address: 275 MADISON AVE, FL22, NEW YORK, NY, United States, 10016

Contact Details

Phone +1 212-490-1300

Website http://www.opadmedia.com

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
FS6FKH8ZAJ76 2024-12-05 275 MADISON AVE, STE 2200, NEW YORK, NY, 10016, 1136, USA 275 MADISON AVE, STE 2200, NEW YORK, NY, 10016, 1136, USA

Business Information

URL WWW.OPADMEDIA.COM
Division Name OPAD MEDIA SOLUTIONS, LLC DBA HN MEDIA & MARKETING
Congressional District 12
State/Country of Incorporation NY, USA
Activation Date 2023-12-20
Initial Registration Date 2014-02-26
Entity Start Date 2004-10-18
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 541810, 541830, 541850, 541890

Points of Contacts

Electronic Business
Title PRIMARY POC
Name CHELSEA DERRICO
Address 275 MADISON AVE SUITE 2200, NEW YORK, NY, 10016, USA
Government Business
Title PRIMARY POC
Name ROBIN GOLDEN
Address 275 MADISON AVE SUITE 2200, NEW YORK, NY, 10016, USA
Past Performance Information not Available

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
72RX7 Active Non-Manufacturer 2014-03-18 2024-09-11 2029-09-11 2025-09-05

Contact Information

POC CHELSEA DERRICO
Phone +1 212-490-1300
Fax +1 212-490-0777
Address 275 MADISON AVE, NEW YORK, NY, 10016 1136, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
OPAD MEDIA SOLUTIONS, LLC 401(K) PLAN 2023 841660745 2024-09-13 OPAD MEDIA SOLUTIONS, LLC 78
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 519100
Sponsor’s telephone number 2124901300
Plan sponsor’s address 275 MADISON AVE, SUITE 2200, NEW YORK, NY, 10016

Signature of

Role Plan administrator
Date 2024-09-13
Name of individual signing CHELSEA DERRICO
Valid signature Filed with authorized/valid electronic signature
OPAD MEDIA SOLUTIONS LLC DBA HN MEDIA MARKETING 401(K) PLAN 2018 841660745 2019-10-01 OPAD MEDIA SOLUTIONS LLC 17
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 519100
Sponsor’s telephone number 2124901300
Plan sponsor’s DBA name HN MEDIA MARKETING
Plan sponsor’s address 275 MADISON AVE, SUITE 2200, NEW YORK, NY, 10016

Signature of

Role Plan administrator
Date 2019-10-01
Name of individual signing GWYNN LEIBOWITZ
OPAD MEDIA SOLUTIONS LLC DBA HN MEDIA MARKETING 401(K) PLAN 2017 841660745 2018-05-22 OPAD MEDIA SOLUTIONS LLC 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 519100
Sponsor’s telephone number 2124901300
Plan sponsor’s DBA name HN MEDIA MARKETING
Plan sponsor’s address 275 MADISON AVE, SUITE 2200, NEW YORK, NY, 10016

Signature of

Role Plan administrator
Date 2018-05-22
Name of individual signing GWYNN LEIBOWITZ
Role Employer/plan sponsor
Date 2018-05-22
Name of individual signing RICHARD GOLDEN

DOS Process Agent

Name Role Address
OPAD MEDIA SOLUTIONS, LLC DOS Process Agent 275 MADISON AVE, FL22, NEW YORK, NY, United States, 10016

History

Start date End date Type Value
2023-09-13 2024-11-08 Address 275 MADISON AVE, FL22, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2004-10-18 2023-09-13 Address 425 BROAD HOLLOW ROAD, MELVILLE, NY, 11747, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241108002981 2024-11-08 BIENNIAL STATEMENT 2024-11-08
230913003306 2023-09-13 BIENNIAL STATEMENT 2022-10-01
211210002288 2021-12-10 BIENNIAL STATEMENT 2021-12-10
140521000597 2014-05-21 CERTIFICATE OF PUBLICATION 2014-05-21
041018000402 2004-10-18 ARTICLES OF ORGANIZATION 2004-10-18

Date of last update: 05 Feb 2025

Sources: New York Secretary of State