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 |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
MEDIASTORM 401(K) PLAN | 2016 | 050619478 | 2017-04-21 | MEDIASTORM, LLC | 8 | |||||||||||||||||||||
|
Role | Plan administrator |
Date | 2017-04-21 |
Name of individual signing | BRIAN STORM |
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 |
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 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE ST, ALBANY, NY, United States, 12207 |
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) |
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