Search icon

INTERMEDIA ADVISORS, LLC

Company Details

Name: INTERMEDIA ADVISORS, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 08 Dec 2005 (19 years ago)
Entity Number: 3290432
ZIP code: 10005
County: New York
Place of Formation: Delaware
Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
INTERMEDIA ADVISORS 401(K) RETIREMENT PLAN 2021 870746282 2022-09-27 INTERMEDIA ADVISORS, LLC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 523900
Sponsor’s telephone number 2125032862
Plan sponsor’s address 405 LEXINGTON AVENUE, 48TH FLOOR, NEW YORK, NY, 10174

Signature of

Role Plan administrator
Date 2022-09-27
Name of individual signing MARK COLEMAN, TRUSTEE
Role Employer/plan sponsor
Date 2022-09-27
Name of individual signing MARK COLEMAN
INTERMEDIA ADVISORS 401(K) RETIREMENT PLAN 2020 870746282 2021-03-08 INTERMEDIA ADVISORS, LLC 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 523900
Sponsor’s telephone number 2125032862
Plan sponsor’s address 405 LEXINGTON AVENUE, 48TH FLOOR, NEW YORK, NY, 10174

Signature of

Role Plan administrator
Date 2021-03-08
Name of individual signing MARK COLEMAN, TRUSTEE
Role Employer/plan sponsor
Date 2021-03-08
Name of individual signing MARK COLEMAN
INTERMEDIA ADVISORS 401(K) RETIREMENT PLAN 2019 870746282 2020-06-03 INTERMEDIA ADVISORS, LLC 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 523900
Sponsor’s telephone number 2125032862
Plan sponsor’s address 405 LEXINGTON AVENUE, 48TH FLOOR, NEW YORK, NY, 10174

Signature of

Role Plan administrator
Date 2020-06-03
Name of individual signing MARK COLEMAN, TRUSTEE
Role Employer/plan sponsor
Date 2020-06-03
Name of individual signing MARK COLEMAN
INTERMEDIA ADVISORS 401(K) RETIREMENT PLAN 2018 870746282 2019-04-29 INTERMEDIA ADVISORS, LLC 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 523900
Sponsor’s telephone number 2125032862
Plan sponsor’s address 405 LEXINGTON AVENUE, 48TH FLOOR, NEW YORK, NY, 10174

Signature of

Role Plan administrator
Date 2019-04-29
Name of individual signing MARK COLEMAN, TRUSTEE
Role Employer/plan sponsor
Date 2019-04-29
Name of individual signing MARK COLEMAN
INTERMEDIA ADVISORS 401(K) RETIREMENT PLAN 2017 870746282 2018-05-09 INTERMEDIA ADVISORS, LLC 15
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 523900
Sponsor’s telephone number 2125032862
Plan sponsor’s address 405 LEXINGTON AVENUE, 48TH FLOOR, NEW YORK, NY, 10174

Signature of

Role Plan administrator
Date 2018-05-09
Name of individual signing MARK COLEMAN, TRUSTEE
Role Employer/plan sponsor
Date 2018-05-09
Name of individual signing MARK COLEMAN
INTERMEDIA ADVISORS 401(K) RETIREMENT PLAN 2016 870746282 2017-05-05 INTERMEDIA ADVISORS, LLC 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 523900
Sponsor’s telephone number 2125032862
Plan sponsor’s address 405 LEXINGTON AVENUE, 48TH FLOOR, NEW YORK, NY, 10174

Signature of

Role Plan administrator
Date 2017-05-05
Name of individual signing MARK COLEMAN, TRUSTEE
Role Employer/plan sponsor
Date 2017-05-05
Name of individual signing MARK COLEMAN
INTERMEDIA ADVISORS 401(K) RETIREMENT PLAN 2015 870746282 2016-05-31 INTERMEDIA ADVISORS, LLC 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 523900
Sponsor’s telephone number 2125032862
Plan sponsor’s address 405 LEXINGTON AVENUE, 48TH FLOOR, NEW YORK, NY, 10174

Signature of

Role Plan administrator
Date 2016-05-31
Name of individual signing JERRY LETTER, TRUSTEE
Role Employer/plan sponsor
Date 2016-05-31
Name of individual signing JERRY LETTER
INTERMEDIA ADVISORS 401(K) RETIREMENT PLAN 2014 870746282 2015-07-14 INTERMEDIA ADVISORS, LLC 15
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 523900
Sponsor’s telephone number 2125032862
Plan sponsor’s address 405 LEXINGTON AVENUE, 48TH FLOOR, NEW YORK, NY, 10174

Signature of

Role Plan administrator
Date 2015-07-14
Name of individual signing JERRY LETTER, TRUSTEE
Role Employer/plan sponsor
Date 2015-07-14
Name of individual signing JERRY LETTER
INTERMEDIA ADVISORS 401(K) RETIREMENT PLAN 2013 870746282 2014-05-07 INTERMEDIA ADVISORS, LLC 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 523900
Sponsor’s telephone number 2125032862
Plan sponsor’s address 405 LEXINGTON AVENUE, 48TH FLOOR, NEW YORK, NY, 10174

Signature of

Role Plan administrator
Date 2014-05-07
Name of individual signing JERRY LETTER, TRUSTEE
Role Employer/plan sponsor
Date 2014-05-07
Name of individual signing JERRY LETTER
INTERMEDIA ADVISORS 401(K) RETIREMENT PLAN 2012 870746282 2013-06-05 INTERMEDIA ADVISORS, LLC 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 523900
Sponsor’s telephone number 2125032862
Plan sponsor’s address 405 LEXINGTON AVENUE, 48TH FLOOR, NEW YORK, NY, 10174

Signature of

Role Plan administrator
Date 2013-06-05
Name of individual signing JERRY LETTER, TRUSTEE
Role Employer/plan sponsor
Date 2013-06-05
Name of individual signing JERRY LETTER

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
INTERMEDIA ADVISORS, LLC DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

History

Start date End date Type Value
2019-12-02 2023-12-02 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2019-12-02 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2023-12-02 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2017-06-15 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2017-06-15 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2016-01-28 2017-06-15 Address 405 LEXINGTON AVENUE, 48TH FLR, NEW YORK, NY, 10174, USA (Type of address: Service of Process)
2005-12-08 2016-01-28 Address 405 LEXINGTON AVENUE, 48TH FLR, NEW YORK, NY, 10174, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231202000319 2023-12-02 BIENNIAL STATEMENT 2023-12-01
211201002351 2021-12-01 BIENNIAL STATEMENT 2021-12-01
191202062151 2019-12-02 BIENNIAL STATEMENT 2019-12-01
SR-42821 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-42820 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
171201006922 2017-12-01 BIENNIAL STATEMENT 2017-12-01
170615000018 2017-06-15 CERTIFICATE OF CHANGE 2017-06-15
160128006046 2016-01-28 BIENNIAL STATEMENT 2015-12-01
131211006182 2013-12-11 BIENNIAL STATEMENT 2013-12-01
120119002280 2012-01-19 BIENNIAL STATEMENT 2011-12-01

Date of last update: 04 Feb 2025

Sources: New York Secretary of State