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