Search icon

C2C MEDIA LLC

Company Details

Name: C2C MEDIA LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 28 Aug 2012 (13 years ago)
Entity Number: 4289083
ZIP code: 10016
County: New York
Place of Formation: Delaware
Address: 353 LEXINGTON AVE., STE. 200, NEW YORK, NY, United States, 10016

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
C2C MEDIA LLC 2014 331191474 2015-06-08 C2C MEDIA LLC 21
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 541800
Sponsor’s telephone number 2122091073
Plan sponsor’s address 353 LEXINGTON AVENUE, SUITE 200, NEW YORK, NY, 10016

Signature of

Role Plan administrator
Date 2015-06-08
Name of individual signing RUVY SLATER
C2C MEDIA LLC 2013 331191474 2014-05-30 C2C MEDIA LLC 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 541800
Sponsor’s telephone number 2122091519
Plan sponsor’s address 353 LEXINGTON AVE, SUITE 204, NEW YORK, NY, 10016

Signature of

Role Plan administrator
Date 2014-05-30
Name of individual signing MICHAEL PALATNEK
C2C MEDIA LLC 2012 331191474 2013-07-17 C2C MEDIA LLC 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 541800
Sponsor’s telephone number 2122091519
Plan sponsor’s address 353 LEXINGTON AVE, SUITE 204, NEW YORK, NY, 10016

Signature of

Role Plan administrator
Date 2013-07-17
Name of individual signing MICHAEL PALATNEK

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 353 LEXINGTON AVE., STE. 200, NEW YORK, NY, United States, 10016

Filings

Filing Number Date Filed Type Effective Date
160805006439 2016-08-05 BIENNIAL STATEMENT 2016-08-01
140807007159 2014-08-07 BIENNIAL STATEMENT 2014-08-01
130130000346 2013-01-30 CERTIFICATE OF PUBLICATION 2013-01-30
120828000640 2012-08-28 APPLICATION OF AUTHORITY 2012-08-28

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1105699 Other Contract Actions 2011-08-16 want of prosecution
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2011-08-16
Transfer Date 2011-08-18
Termination Date 2013-07-12
Section 1332
Sub Section OC
Transfer Office 7
Transfer Docket Number 1105699
Transfer Origin 1
Status Terminated

Parties

Name C2C MEDIA LLC
Role Plaintiff
Name COSTA
Role Defendant

Date of last update: 26 Mar 2025

Sources: New York Secretary of State