Search icon

IMPART MEDIA ADVERTISING, INC.

Company Details

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

form 5500

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
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1997-12-01
Business code 541800
Sponsor’s telephone number 2129815950
Plan sponsor’s address 462 SEVENTH AVENUE, 8TH FLOOR, NEW YORK, NY, 10018

Plan administrator’s name and address

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

DOS Process Agent

Name Role Address
C/O E&M ADVERTISING, INC. DOS Process Agent 8TH FLOOR, 462 SEVENTH AVENUE, NEW YORK, NY, United States, 10018

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
MICHAEL L MEDICO Chief Executive Officer 462 7TH AVE 8TH FLR, NEW YORK, NY, United States, 10018

Filings

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