Search icon

NEW QUAKE MARKETING, LLC

Company Details

Name: NEW QUAKE MARKETING, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 16 Mar 2006 (19 years ago)
Date of dissolution: 24 Jan 2012
Entity Number: 3335228
ZIP code: 10016
County: New York
Place of Formation: New York
Address: 307 FIFHT AVE 16TH FL, NEW YORK, NY, United States, 10016

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
NEW QUAKE MARKETING, LLC 401(K) PLAN 2010 204574017 2011-07-01 NEW QUAKE MARKETING, LLC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-07-01
Business code 541800
Sponsor’s telephone number 6467235324
Plan sponsor’s address 307 FIFTH AVENUE, 16TH FLOOR, NEW YORK, NY, 10016

Plan administrator’s name and address

Administrator’s EIN 204574017
Plan administrator’s name NEW QUAKE MARKETING, LLC
Plan administrator’s address 307 FIFTH AVENUE, 16TH FLOOR, NEW YORK, NY, 10016
Administrator’s telephone number 6467235324

Signature of

Role Plan administrator
Date 2011-07-01
Name of individual signing TIMOTHY CHANG
Role Employer/plan sponsor
Date 2011-07-01
Name of individual signing TIMOTHY CHANG
NEW QUAKE MARKETING, LLC 401(K) PLAN 2010 204574017 2011-12-06 NEW QUAKE MARKETING, LLC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-07-01
Business code 541800
Sponsor’s telephone number 6467235324
Plan sponsor’s address 307 FIFTH AVENUE, 16TH FLOOR, NEW YORK, NY, 10016

Plan administrator’s name and address

Administrator’s EIN 204574017
Plan administrator’s name NEW QUAKE MARKETING, LLC
Plan administrator’s address 307 FIFTH AVENUE, 16TH FLOOR, NEW YORK, NY, 10016
Administrator’s telephone number 6467235324

Signature of

Role Plan administrator
Date 2011-12-06
Name of individual signing TIMOTHY CHANG
Role Employer/plan sponsor
Date 2011-12-06
Name of individual signing TIMOTHY CHANG

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 307 FIFHT AVE 16TH FL, NEW YORK, NY, United States, 10016

Agent

Name Role
REGISTERED AGENT REVOKED Agent

History

Start date End date Type Value
2008-04-24 2008-05-12 Address 307 FIFTH AVE, 16TH FL, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2006-03-16 2008-05-12 Address SUITE 501, 875 AVENUE OF THE AMERICAS, NEW Y ORK, NY, 10001, USA (Type of address: Registered Agent)
2006-03-16 2008-04-24 Address SUITE 501, 875 AVENUE OF THE AMERICAS, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
120124000068 2012-01-24 ARTICLES OF DISSOLUTION 2012-01-24
100323002989 2010-03-23 BIENNIAL STATEMENT 2010-03-01
080512000297 2008-05-12 CERTIFICATE OF CHANGE 2008-05-12
080424002612 2008-04-24 BIENNIAL STATEMENT 2008-03-01
061122000165 2006-11-22 CERTIFICATE OF PUBLICATION 2006-11-22
060316000999 2006-03-16 ARTICLES OF ORGANIZATION 2006-03-16

Date of last update: 04 Feb 2025

Sources: New York Secretary of State