Search icon

REMEDY HEALTH MEDIA, LLC

Company Details

Name: REMEDY HEALTH MEDIA, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 02 Apr 2007 (18 years ago)
Date of dissolution: 22 Nov 2017
Entity Number: 3498236
ZIP code: 10017
County: Albany
Place of Formation: Delaware
Address: ATTN: JOEL M. WALKER, 767 THIRD AVENUE, NEW YORK, NY, United States, 10017

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
REMEDY HEALTH MEDIA 401K PLAN 2011 208545215 2012-07-30 REMEDY HEALTH MEDIA LLC 80
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1997-01-01
Business code 511120
Sponsor’s telephone number 2129949348
Plan sponsor’s address 500 FIFTH AVENUE, SUITE 1900, NEW YORK, NY, 10110

Plan administrator’s name and address

Administrator’s EIN 208545215
Plan administrator’s name REMEDY HEALTH MEDIA LLC
Plan administrator’s address 500 FIFTH AVENUE, SUITE 1900, NEW YORK, NY, 10110
Administrator’s telephone number 2129949348

Signature of

Role Plan administrator
Date 2012-07-30
Name of individual signing JONATHAN GROSS
REMEDY HEALTH MEDIA 401K PLAN 2010 208545215 2011-07-13 REMEDY HEALTH MEDIA LLC 66
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1997-01-01
Business code 511120
Sponsor’s telephone number 2129949348
Plan sponsor’s address 500 FIFTH AVENUE, SUITE 1900, NEW YORK, NY, 10110

Plan administrator’s name and address

Administrator’s EIN 208545215
Plan administrator’s name REMEDY HEALTH MEDIA LLC
Plan administrator’s address 500 FIFTH AVENUE, SUITE 1900, NEW YORK, NY, 10110
Administrator’s telephone number 2129949348

Signature of

Role Plan administrator
Date 2011-07-13
Name of individual signing JONATHAN GROSS

DOS Process Agent

Name Role Address
BRESLOW & WALKER, LLP DOS Process Agent ATTN: JOEL M. WALKER, 767 THIRD AVENUE, NEW YORK, NY, United States, 10017

History

Start date End date Type Value
2007-04-02 2017-11-22 Address 500 FIFTH AVENUE SUITE 1900, NEW YORK, NY, 10110, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
171122000464 2017-11-22 SURRENDER OF AUTHORITY 2017-11-22
130502006231 2013-05-02 BIENNIAL STATEMENT 2013-04-01
100715000276 2010-07-15 CERTIFICATE OF AMENDMENT 2010-07-15
090407002754 2009-04-07 BIENNIAL STATEMENT 2009-04-01
070730000239 2007-07-30 CERTIFICATE OF PUBLICATION 2007-07-30
070402000704 2007-04-02 APPLICATION OF AUTHORITY 2007-04-02

Date of last update: 04 Feb 2025

Sources: New York Secretary of State