Name: | IMPART MEDIA ADVERTISING, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 21 Feb 2006 (19 years ago) |
Date of dissolution: | 02 Aug 2010 |
Entity Number: | 3323263 |
ZIP code: | 10018 |
County: | New York |
Place of Formation: | Nevada |
Address: | 8TH FLOOR, 462 SEVENTH AVENUE, NEW YORK, NY, United States, 10018 |
Principal Address: | 462 7TH AVE 8TH FLR, NEW YORK, NY, United States, 10018 |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
IMPART MEDIA ADVERTISING, INC 401(K) PLAN | 2009 | 204364823 | 2010-07-29 | IMPART MEDIA ADVERTISING, INC | 41 | |||||||||||||||||||||||||||||||||||||
|
Administrator’s EIN | 204364823 |
Plan administrator’s name | IMPART MEDIA ADVERTISING, INC |
Plan administrator’s address | 462 SEVENTH AVENUE, 8TH FLOOR, NEW YORK, NY, 10018 |
Administrator’s telephone number | 2129815950 |
Signature of
Role | Plan administrator |
Date | 2010-07-29 |
Name of individual signing | THOMAS E. FARRELL |
Role | Employer/plan sponsor |
Date | 2010-07-29 |
Name of individual signing | MICHAEL L. MEDICO |
Name | Role | Address |
---|---|---|
C/O E&M ADVERTISING, INC. | DOS Process Agent | 8TH FLOOR, 462 SEVENTH AVENUE, NEW YORK, NY, United States, 10018 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
MICHAEL L MEDICO | Chief Executive Officer | 462 7TH AVE 8TH FLR, NEW YORK, NY, United States, 10018 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
100802000832 | 2010-08-02 | CERTIFICATE OF TERMINATION | 2010-08-02 |
100514002781 | 2010-05-14 | BIENNIAL STATEMENT | 2010-02-01 |
080319002961 | 2008-03-19 | BIENNIAL STATEMENT | 2008-02-01 |
060221000788 | 2006-02-21 | APPLICATION OF AUTHORITY | 2006-02-21 |
Date of last update: 18 Jan 2025
Sources: New York Secretary of State