Search icon

FOUNDRY MEDIA, LLC

Company Details

Name: FOUNDRY MEDIA, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 22 Feb 2007 (18 years ago)
Entity Number: 3480491
ZIP code: 10011
County: New York
Place of Formation: New York
Address: 33 WEST 17TH STREET, 11TH FLR, NEW YORK, NY, United States, 10011

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
FOUNDRY MEDIA LLC 401(K) PROFIT SHARING PLAN & TRUST 2019 208869211 2020-07-23 FOUNDRY MEDIA LLC 17
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-10-01
Business code 511190
Sponsor’s telephone number 2126019321
Plan sponsor’s address 13 W 17TH ST. 11TH FL, NEW YORK, NY, 10011

Signature of

Role Plan administrator
Date 2020-07-23
Name of individual signing SARA DENOBREGA
FOUNDRY LITERARY MEDIA LLC 401 K PROFIT SHARING PLAN TRUST 2018 208869211 2019-07-17 FOUNDRY MEDIA LLC 15
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-10-01
Business code 511190
Sponsor’s telephone number 2126019321
Plan sponsor’s address 13 W 17TH ST. 11TH FL, NEW YORK, NY, 10011

Signature of

Role Plan administrator
Date 2019-07-17
Name of individual signing SARA DENOBREGA
FOUNDRY LITERARY MEDIA LLC 401 K PROFIT SHARING PLAN TRUST 2017 208869211 2018-10-11 FOUNDRY MEDIA LLC 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-10-01
Business code 511190
Sponsor’s telephone number 2126019321
Plan sponsor’s address 13 W 17TH ST. 11TH FL, NEW YORK, NY, 10011

Signature of

Role Plan administrator
Date 2018-10-11
Name of individual signing SARA DENOBREGA

Agent

Name Role Address
YFAT M. REISS Agent 33 WEST 17TH STREET, 11TH FL., NEW YORK, NY, 10011

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 33 WEST 17TH STREET, 11TH FLR, NEW YORK, NY, United States, 10011

Filings

Filing Number Date Filed Type Effective Date
130225006188 2013-02-25 BIENNIAL STATEMENT 2013-02-01
110315003101 2011-03-15 BIENNIAL STATEMENT 2011-02-01
090304002611 2009-03-04 BIENNIAL STATEMENT 2009-02-01
070222000941 2007-02-22 ARTICLES OF ORGANIZATION 2007-02-22

Date of last update: 17 Jan 2025

Sources: New York Secretary of State