Search icon

CENTERPOINT MEDIA LLC

Company Details

Name: CENTERPOINT MEDIA LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 24 Jul 2012 (13 years ago)
Entity Number: 4274471
ZIP code: 11204
County: Kings
Place of Formation: New York
Address: 5922 18TH AVE 3RD FLOOR, BROOKLYN, NY, United States, 11204

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
FORUS 401(K) 2018 460639459 2019-07-19 CENTERPOINT MEDIA, LLC 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-11-01
Business code 519100
Sponsor’s telephone number 5164254721
Plan sponsor’s address 111 WEST 28TH STREET 2ND FLOOR, NEW YORK CITY, NY, 10001

Plan administrator’s name and address

Administrator’s EIN 464315488
Plan administrator’s name 3(16) FIDUCIARY SOLUTIONS, INC.
Plan administrator’s address 828 W AIRPORT ROAD, MENASHA, WI, 54952
Administrator’s telephone number 9205605698

Signature of

Role Plan administrator
Date 2019-07-19
Name of individual signing CHRISTOPHER DIERINGER
FORUS 401(K) 2017 460639459 2018-07-10 CENTERPOINT MEDIA, LLC 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-11-01
Business code 519100
Sponsor’s telephone number 5164254721
Plan sponsor’s address 111 WEST 28TH STREET 2ND FLOOR, NEW YORK CITY, NY, 10001

Plan administrator’s name and address

Administrator’s EIN 464315488
Plan administrator’s name 3(16) FIDUCIARY SOLUTIONS, INC.
Plan administrator’s address 828 W AIRPORT ROAD, MENASHA, WI, 54952
Administrator’s telephone number 9205205698

Signature of

Role Plan administrator
Date 2018-07-10
Name of individual signing CHRISTOPHER DIERINGER
FORUS 401(K) 2016 460639459 2017-06-21 CENTERPOINT MEDIA, LLC 0
Three-digit plan number (PN) 001
Effective date of plan 2014-11-01
Business code 519100
Sponsor’s telephone number 5164254721
Plan sponsor’s address 111 WEST 28TH STREET 2ND FLOOR, NY, NY, 10001

Plan administrator’s name and address

Administrator’s EIN 464315488
Plan administrator’s name 3(16) FIDUCIARY SOLUTIONS, INC.
Plan administrator’s address 1920 E. NORTHLAND AVE., APPLETON, WI, 54911
Administrator’s telephone number 9205205698

Signature of

Role Plan administrator
Date 2017-06-21
Name of individual signing CHRISTOPHER DIERINGER
FORUS 401(K) 2016 460639459 2017-07-01 CENTERPOINT MEDIA, LLC 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-11-01
Business code 519100
Sponsor’s telephone number 5164254721
Plan sponsor’s address 111 WEST 28TH STREET 2ND FLOOR, NY, NY, 10001

Plan administrator’s name and address

Administrator’s EIN 464315488
Plan administrator’s name 3(16) FIDUCIARY SOLUTIONS, INC.
Plan administrator’s address 828 W AIRPORT ROAD, MENASHA, WI, 54952
Administrator’s telephone number 9205205698

Signature of

Role Plan administrator
Date 2017-07-01
Name of individual signing CHRISTOPHER DIERINGER

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 5922 18TH AVE 3RD FLOOR, BROOKLYN, NY, United States, 11204

Filings

Filing Number Date Filed Type Effective Date
120724000206 2012-07-24 ARTICLES OF ORGANIZATION 2012-07-24

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1304177 Other Contract Actions 2014-02-18 settled
Circuit Second Circuit
Origin reinstated/reopened (previously opened and closed, reopened for additional action)
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2014-02-18
Termination Date 2014-03-06
Date Issue Joined 2014-02-18
Section 1332
Sub Section OC
Status Terminated

Parties

Name LOGICAL MEDIA NETWORK, INC.
Role Plaintiff
Name CENTERPOINT MEDIA LLC
Role Defendant
1304177 Other Contract Actions 2013-06-18 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2013-06-18
Termination Date 2014-01-15
Date Issue Joined 2013-07-17
Pretrial Conference Date 2013-07-26
Section 1332
Sub Section OC
Status Terminated

Parties

Name LOGICAL MEDIA NETWORK, INC.
Role Plaintiff
Name CENTERPOINT MEDIA LLC
Role Defendant

Date of last update: 26 Mar 2025

Sources: New York Secretary of State