Search icon

CITYWIRE LLC

Company Details

Name: CITYWIRE LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 16 Oct 2014 (10 years ago)
Entity Number: 4651866
ZIP code: 10005
County: New York
Place of Formation: Delaware
Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
CITYWIRE LLC 401(K) PLAN 2017 300838360 2018-09-14 CITYWIRE LLC 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 425110
Sponsor’s telephone number 6465032216
Plan sponsor’s address 1350 AVENUE OF THE AMERICAS, 2ND FLOOR, NEW YORK, NY, 10019

Signature of

Role Plan administrator
Date 2018-09-14
Name of individual signing MICHAL KOZIOL
Role Employer/plan sponsor
Date 2018-09-14
Name of individual signing MICHAL KOZIOL
CITYWIRE LLC 401(K) PLAN 2016 300838360 2017-09-18 CITYWIRE LLC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 425110
Sponsor’s telephone number 6465032216
Plan sponsor’s address 1350 AVENUE OF THE AMERICAS, 2ND FLOOR, NEW YORK, NY, 10019

Signature of

Role Plan administrator
Date 2017-09-18
Name of individual signing ANGELA WALLACE
Role Employer/plan sponsor
Date 2017-09-18
Name of individual signing ANGELA WALLACE

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY STREET, NEW YORK, NY, 10005

History

Start date End date Type Value
2017-11-15 2019-05-29 Address 1350 AVENUE OF THE AMERICAS, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
2014-10-16 2017-11-15 Address 7 SAINT PAUL ST., SUITE 1300, BALTIMORE, MD, 21202, 1636, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190529000624 2019-05-29 CERTIFICATE OF CHANGE 2019-05-29
171115000636 2017-11-15 CERTIFICATE OF AMENDMENT 2017-11-15
150518000316 2015-05-18 CERTIFICATE OF PUBLICATION 2015-05-18
141016000658 2014-10-16 APPLICATION OF AUTHORITY 2014-10-16

Date of last update: 01 Feb 2025

Sources: New York Secretary of State