Search icon

INTEGRATED MEDIA SOLUTIONS PARTNERS LLC

Company Details

Name: INTEGRATED MEDIA SOLUTIONS PARTNERS LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 11 May 2010 (15 years ago)
Date of dissolution: 26 Jan 2015
Entity Number: 3948509
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
INTEGRATED MEDIA SOLUTIONS PARTNERS LLC - 401(K) PLAN 2014 272322478 2015-08-10 INTEGRATED MEDIA SOLUTIONS PARTNERS LLC 88
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 541800
Sponsor’s telephone number 2123739500
Plan sponsor’s address 650 5TH AVENUE, NEW YORK, NY, 10019

Signature of

Role Plan administrator
Date 2015-08-10
Name of individual signing DANIEL KRAMER
Role Employer/plan sponsor
Date 2015-08-10
Name of individual signing DANIEL KRAMER

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
2011-06-17 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2011-06-17 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2010-05-11 2011-06-17 Address 20 ROBERT PITT DRIVE,, SUITE 214, MONSEY, NY, 10952, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
SR-54600 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-54601 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
150126000154 2015-01-26 CERTIFICATE OF TERMINATION 2015-01-26
140502006649 2014-05-02 BIENNIAL STATEMENT 2014-05-01
110617000061 2011-06-17 CERTIFICATE OF CHANGE 2011-06-17
100511000849 2010-05-11 APPLICATION OF AUTHORITY 2010-05-11

Date of last update: 03 Feb 2025

Sources: New York Secretary of State