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