Search icon

TPM MEDIA LLC

Company Details

Name: TPM MEDIA LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 25 Apr 2005 (20 years ago)
Entity Number: 3195862
ZIP code: 10011
County: New York
Place of Formation: New York
Address: 37 W 20TH ST, STE 702, NEW YORK, NY, United States, 10011

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
TPM MEDIA, LLC 401(K) PROFIT SHARING PLAN 2023 043828812 2024-06-17 TPM MEDIA, LLC 36
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 445110
Sponsor’s telephone number 6467384490
Plan sponsor’s address 37 W. 20TH ST, SUITE 702, NEW YORK, NY, 10011

Signature of

Role Plan administrator
Date 2024-06-17
Name of individual signing JOE RAGAZZO
TPM MEDIA, LLC 401(K) PROFIT SHARING PLAN 2022 043828812 2023-06-13 TPM MEDIA, LLC 34
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 454110
Sponsor’s telephone number 6467384490
Plan sponsor’s address 37 W. 20TH ST, SUITE 702, NEW YORK, NY, 10011

Signature of

Role Plan administrator
Date 2023-06-13
Name of individual signing JOE RAGAZZO
TPM MEDIA, LLC 401(K) PROFIT SHARING PLAN 2021 043828812 2022-05-23 TPM MEDIA, LLC 34
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 454110
Sponsor’s telephone number 6467384490
Plan sponsor’s address 37 W. 20TH ST, SUITE 702, NEW YORK, NY, 10011

Signature of

Role Plan administrator
Date 2022-05-23
Name of individual signing JOE RAGAZZO
TPM MEDIA, LLC 401(K) PROFIT SHARING PLAN 2020 043828812 2021-06-30 TPM MEDIA, LLC 34
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 454110
Sponsor’s telephone number 6467384490
Plan sponsor’s address 37 W. 20TH ST, SUITE 702, NEW YORK, NY, 10011

Signature of

Role Plan administrator
Date 2021-06-30
Name of individual signing JOE RAGAZZO
TPM MEDIA, LLC 401(K) PROFIT SHARING PLAN 2019 043828812 2020-05-18 TPM MEDIA, LLC 33
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 454110
Sponsor’s telephone number 6467384490
Plan sponsor’s address 37 W. 20TH ST, SUITE 702, NEW YORK, NY, 10011

Signature of

Role Plan administrator
Date 2020-05-18
Name of individual signing JOE RAGAZZO
TPM MEDIA, LLC 401(K) PROFIT SHARING PLAN 2018 043828812 2019-09-24 TPM MEDIA, LLC 26
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 454110
Sponsor’s telephone number 6467384490
Plan sponsor’s address 37 W. 20TH ST, SUITE 702, NEW YORK, NY, 10011

Signature of

Role Plan administrator
Date 2019-07-24
Name of individual signing JOE RAGAZZO
Role Employer/plan sponsor
Date 2019-07-24
Name of individual signing JOE RAGAZZO
TPM MEDIA, LLC 401K PROFIT SHARING PLAN 2017 043828812 2018-10-09 TPM MEDIA LLC 24
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 519100
Sponsor’s telephone number 2126452383
Plan sponsor’s address 37 WEST 20TH STREET, SUITE 702, NEW YORK, NY, 10011

Plan administrator’s name and address

Administrator’s EIN 043828812
Plan administrator’s name TPM MEDIA, LLC
Plan administrator’s address 148 WEST 23RD ST., SUITE 9A, NEW YORK, NY, 10011
Administrator’s telephone number 2126452383

Signature of

Role Plan administrator
Date 2018-10-09
Name of individual signing MILLET ISRAELI
TPM MEDIA, LLC 401K PROFIT SHARING PLAN 2016 043828812 2017-09-15 TPM MEDIA, LLC 22
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 519100
Sponsor’s telephone number 2126452383
Plan sponsor’s address 148 WEST 23RD ST., SUITE 9A, NEW YORK, NY, 10011

Plan administrator’s name and address

Administrator’s EIN 043828812
Plan administrator’s name TPM MEDIA, LLC
Plan administrator’s address 148 WEST 23RD ST., SUITE 9A, NEW YORK, NY, 10011
Administrator’s telephone number 2126452383

Signature of

Role Plan administrator
Date 2017-09-15
Name of individual signing MILLET ISRAELI
TPM MEDIA, LLC 401K PROFIT SHARING PLAN 2015 043828812 2016-10-04 TPM MEDIA, LLC 22
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 519100
Sponsor’s telephone number 2126452383
Plan sponsor’s address 148 WEST 23RD ST., SUITE 9A, NEW YORK, NY, 10011

Plan administrator’s name and address

Administrator’s EIN 043828812
Plan administrator’s name TPM MEDIA, LLC
Plan administrator’s address 148 WEST 23RD ST., SUITE 9A, NEW YORK, NY, 10011
Administrator’s telephone number 2126452383

Signature of

Role Plan administrator
Date 2016-10-04
Name of individual signing MILLET ISRAELI
TPM MEDIA, LLC 401K PROFIT SHARING PLAN 2014 043828812 2015-10-13 TPM MEDIA, LLC 20
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 519100
Sponsor’s telephone number 2126452383
Plan sponsor’s address 148 WEST 23RD ST., SUITE 9A, NEW YORK, NY, 10011

Plan administrator’s name and address

Administrator’s EIN 043828812
Plan administrator’s name TPM MEDIA, LLC
Plan administrator’s address 148 WEST 23RD ST., SUITE 9A, NEW YORK, NY, 10011
Administrator’s telephone number 2126452383

Signature of

Role Plan administrator
Date 2015-10-13
Name of individual signing MILLET ISRAELI

DOS Process Agent

Name Role Address
TPM MEDIA LLC DOS Process Agent 37 W 20TH ST, STE 702, NEW YORK, NY, United States, 10011

History

Start date End date Type Value
2023-02-15 2023-05-15 Address 37 W 20TH ST, STE 702, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2009-04-13 2023-02-15 Address 37 W 20TH ST, STE 702, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2007-03-30 2009-04-13 Address PO BOX 490, CHELSEA STATION, NEW YORK, NY, 10113, USA (Type of address: Service of Process)
2005-04-25 2007-03-30 Address PO BOX 3446, CHURCH STREET STATION, NEW YORK, NY, 10008, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230515000921 2023-05-15 BIENNIAL STATEMENT 2023-04-01
230215001944 2023-02-15 BIENNIAL STATEMENT 2021-04-01
170410006235 2017-04-10 BIENNIAL STATEMENT 2017-04-01
150402007204 2015-04-02 BIENNIAL STATEMENT 2015-04-01
130503006102 2013-05-03 BIENNIAL STATEMENT 2013-04-01
110509002099 2011-05-09 BIENNIAL STATEMENT 2011-04-01
090413002255 2009-04-13 BIENNIAL STATEMENT 2009-04-01
070330002333 2007-03-30 BIENNIAL STATEMENT 2007-04-01
050725000189 2005-07-25 AFFIDAVIT OF PUBLICATION 2005-07-25
050725000184 2005-07-25 AFFIDAVIT OF PUBLICATION 2005-07-25

Date of last update: 18 Jan 2025

Sources: New York Secretary of State