Search icon

TIMELESS MEDIA, INC.

Company Details

Name: TIMELESS MEDIA, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 18 Jul 2014 (11 years ago)
Entity Number: 4609014
ZIP code: 12207
County: New York
Place of Formation: Delaware
Address: 80 STATE STREET, ALBANY, NY, United States, 12207
Principal Address: 575 Broadway, Fifth Floor, New York, NY, United States, 10012

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
TIMELESS MEDIA 401(K) PLAN 2023 471039898 2024-07-03 TIMELESS MEDIA, INC 7
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2020-04-27
Business code 517000
Sponsor’s telephone number 7862801277
Plan sponsor’s address PO BOX 4479, NEW YORK, NY, 10163

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 1412 CHAPIN AVENUE, BURLINGAME, CA, 94010
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2024-07-02
Name of individual signing QIAN LIU
TIMELESS MEDIA 401(K) PLAN 2022 471039898 2023-05-27 TIMELESS MEDIA, INC 8
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2020-04-27
Business code 517000
Sponsor’s telephone number 7862801277
Plan sponsor’s address PO BOX 4479, NEW YORK, NY, 10163

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 1412 CHAPIN AVENUE, BURLINGAME, CA, 94010
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2023-05-27
Name of individual signing CHRISTINE RIMER
TIMELESS MEDIA 401(K) PLAN 2021 471039898 2022-06-01 TIMELESS MEDIA, INC 8
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2020-04-27
Business code 517000
Sponsor’s telephone number 7862801277
Plan sponsor’s address PO BOX 4479, NEW YORK, NY, 10163

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 1645 E 6TH STREET, SUITE 200, AUSTIN, TX, 78702
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2022-06-01
Name of individual signing CHRISTINE RIMER
TIMELESS MEDIA 401(K) PLAN 2020 471039898 2021-09-09 TIMELESS MEDIA, INC 7
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2020-04-27
Business code 517000
Sponsor’s telephone number 7862801277
Plan sponsor’s address PO BOX 4479, NEW YORK, NY, 10163

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 3050 S DELAWARE ST, #202, SAN MATEO, CA, 94403
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2021-09-09
Name of individual signing CAROL HO

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
KARAM HINDUJA Chief Executive Officer 520 MADISON AVENUE, 34TH FLOOR, NEW YORK, NY, United States, 10022

History

Start date End date Type Value
2024-07-05 2024-07-05 Address 520 MADISON AVENUE, 34TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2020-07-30 2024-07-05 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2019-03-25 2020-07-30 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2019-01-31 2019-03-25 Address 520 MADISON AVENUE, 34TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2018-10-12 2019-01-31 Address 520 MADISON AVENUE, 34TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2017-11-29 2018-10-12 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2016-07-21 2024-07-05 Address 520 MADISON AVENUE, 34TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2014-07-18 2017-11-29 Address 520 MADISON AVENUE, 34TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240705001830 2024-07-05 BIENNIAL STATEMENT 2024-07-05
200730060050 2020-07-30 BIENNIAL STATEMENT 2020-07-01
190325000293 2019-03-25 CERTIFICATE OF CHANGE 2019-03-25
190131000550 2019-01-31 CERTIFICATE OF MERGER 2019-01-31
181012000495 2018-10-12 CERTIFICATE OF MERGER 2018-10-12
180702007517 2018-07-02 BIENNIAL STATEMENT 2018-07-01
180531000414 2018-05-31 CERTIFICATE OF AMENDMENT 2018-05-31
171129000166 2017-11-29 CERTIFICATE OF CHANGE 2017-11-29
160721006195 2016-07-21 BIENNIAL STATEMENT 2016-07-01
140718000682 2014-07-18 APPLICATION OF AUTHORITY 2014-07-18

Date of last update: 15 Jan 2025

Sources: New York Secretary of State