Search icon

MEDIASTORM LLC

Company Details

Name: MEDIASTORM LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 10 Mar 2005 (20 years ago)
Entity Number: 3174958
ZIP code: 12207
County: New York
Place of Formation: New York
Address: 80 STATE ST, ALBANY, NY, United States, 12207

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
MEDIASTORM 401(K) PLAN 2016 050619478 2017-04-21 MEDIASTORM, LLC 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 454110
Sponsor’s telephone number 9176895580
Plan sponsor’s address 1000 DEAN STREET, SUITE 230, BROOKLYN, NY, 11238

Signature of

Role Plan administrator
Date 2017-04-21
Name of individual signing BRIAN STORM
MEDIASTORM 401(K) PLAN 2015 050619478 2016-05-09 MEDIASTORM, LLC 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 454110
Sponsor’s telephone number 9176895580
Plan sponsor’s address 1000 DEAN STREET, SUITE 230, BROOKLYN, NY, 11238

Signature of

Role Plan administrator
Date 2016-05-09
Name of individual signing BRIAN STORM
MEDIA STORM 401(K) PLAN 2014 050619478 2015-07-20 MEDIASTORM, LLC 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 454110
Sponsor’s telephone number 7183993431
Plan sponsor’s address 1000 DEAN STREET, SUITE 260, BROOKLYN, NY, 11238

Signature of

Role Plan administrator
Date 2015-07-20
Name of individual signing BRIAN STORM

DOS Process Agent

Name Role Address
CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE ST, ALBANY, NY, United States, 12207

History

Start date End date Type Value
2014-03-04 2024-02-02 Address 80 STATE ST, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2005-03-10 2014-03-04 Address 118 WEST 79TH STREET, SUITE 1B, NEW YORK, NY, 10024, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240202002916 2024-02-02 BIENNIAL STATEMENT 2024-02-02
220224003770 2022-02-24 BIENNIAL STATEMENT 2022-02-24
200203061414 2020-02-03 BIENNIAL STATEMENT 2019-03-01
180201007296 2018-02-01 BIENNIAL STATEMENT 2017-03-01
160201006968 2016-02-01 BIENNIAL STATEMENT 2015-03-01
140304002077 2014-03-04 BIENNIAL STATEMENT 2013-03-01
050310000066 2005-03-10 ARTICLES OF ORGANIZATION 2005-03-10

Date of last update: 05 Feb 2025

Sources: New York Secretary of State