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 |
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 | |||||||||||||||||||||||||||||
|
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 |
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 |
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 |
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 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
KARAM HINDUJA | Chief Executive Officer | 520 MADISON AVENUE, 34TH FLOOR, NEW YORK, NY, United States, 10022 |
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) |
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