Search icon

NEXT ISSUE MEDIA LLC

Company Details

Name: NEXT ISSUE MEDIA LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 10 Dec 2009 (15 years ago)
Date of dissolution: 25 Jan 2019
Entity Number: 3887593
ZIP code: 10005
County: New York
Place of Formation: Delaware
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
NEXT ISSUE MEDIA 401(K) PLAN 2015 371775467 2016-06-01 NEXT ISSUE MEDIA LLC 95
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 519100
Sponsor’s telephone number 6504608755
Plan sponsor’s address 443 PARK AVENUE SOUTH, 3RD FLOOR, NEW YORK, NY, 10016

Signature of

Role Plan administrator
Date 2016-06-01
Name of individual signing DOUGLAS MASSEY
NEXT ISSUE MEDIA 401(K) PLAN 2014 271430805 2015-07-29 NEXT ISSUE MEDIA LLC 77
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 519100
Sponsor’s telephone number 3025887545
Plan sponsor’s address 1440 BROADWAY, 11TH FLOOR, NEW YORK, NY, 10018

Signature of

Role Plan administrator
Date 2015-07-29
Name of individual signing JOAN WEBER
NEXT ISSUE MEDIA 401(K) PLAN 2013 271430805 2014-05-28 NEXT ISSUE MEDIA LLC 53
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 519100
Sponsor’s telephone number 3025887545
Plan sponsor’s address 1440 BROADWAY, 11TH FLOOR, NEW YORK, NY, 10018

Signature of

Role Plan administrator
Date 2014-05-28
Name of individual signing JOAN WEBER
NEXT ISSUE MEDIA 401(K) PLAN 2012 271430805 2014-11-19 NEXT ISSUE MEDIA LLC 41
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 519100
Sponsor’s telephone number 3025887545
Plan sponsor’s address 1440 BROADWAY, 11TH FLOOR, NEW YORK, NY, 10018

Signature of

Role Plan administrator
Date 2014-11-19
Name of individual signing JOAN WEBER
NEXT ISSUE MEDIA 401(K) PLAN 2012 271430805 2013-09-17 NEXT ISSUE MEDIA LLC 41
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 519100
Sponsor’s telephone number 3025887545
Plan sponsor’s address 1440 BROADWAY, 11TH FLOOR, NEW YORK, NY, 10018

Signature of

Role Plan administrator
Date 2013-09-17
Name of individual signing JOAN WEBER
NEXT ISSUE MEDIA 401(K) PLAN 2011 271430805 2012-08-09 NEXT ISSUE MEDIA LLC 25
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 519100
Sponsor’s telephone number 3025887545
Plan sponsor’s address 711 3RD AVENUE, 15TH FLOOR, NEW YORK, NY, 10017

Plan administrator’s name and address

Administrator’s EIN 271430805
Plan administrator’s name NEXT ISSUE MEDIA LLC
Plan administrator’s address 711 3RD AVENUE, 15TH FLOOR, NEW YORK, NY, 10017
Administrator’s telephone number 3025887545

Signature of

Role Plan administrator
Date 2012-08-09
Name of individual signing JOAN WEBER
NEXT ISSUE MEDIA 401(K) PLAN 2011 271430805 2012-08-02 NEXT ISSUE MEDIA LLC 25
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 519100
Sponsor’s telephone number 3025887545
Plan sponsor’s address 711 3RD AVENUE, 15TH FLOOR, NEW YORK, NY, 10017

Plan administrator’s name and address

Administrator’s EIN 271430805
Plan administrator’s name NEXT ISSUE MEDIA LLC
Plan administrator’s address 711 3RD AVENUE, 15TH FLOOR, NEW YORK, NY, 10017
Administrator’s telephone number 3025887545

Signature of

Role Plan administrator
Date 2012-08-02
Name of individual signing JOAN WEBER

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

History

Start date End date Type Value
2019-01-25 2019-01-28 Address ONE APPLE PARK WAY, CUPERTINO, CA, 95014, USA (Type of address: Service of Process)
2016-03-24 2019-01-25 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2016-03-24 2019-01-25 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2014-04-04 2016-03-24 Address 1440 BROADWAY, 11TH FL, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
2009-12-10 2014-04-04 Address WACHTELL LIPTON ROSEN & KATZ, 51 WEST 52ND ST, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
SR-53589 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-53588 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
190125000691 2019-01-25 SURRENDER OF AUTHORITY 2019-01-25
160324000783 2016-03-24 CERTIFICATE OF CHANGE 2016-03-24
140404002413 2014-04-04 BIENNIAL STATEMENT 2013-12-01
091228000014 2009-12-28 CERTIFICATE OF AMENDMENT 2009-12-28
091210000435 2009-12-10 APPLICATION OF AUTHORITY 2009-12-10

Date of last update: 03 Feb 2025

Sources: New York Secretary of State