Search icon

VICE MEDIA LLC

Company Details

Name: VICE MEDIA LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 20 Feb 2015 (10 years ago)
Entity Number: 4713531
ZIP code: 12207
County: Kings
Place of Formation: Delaware
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
VICE MEDIA LLC UNION 401(K) PLAN 2018 061555144 2019-10-04 VICE MEDIA LLC 89
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2016-01-01
Business code 515210
Sponsor’s telephone number 7815993101
Plan sponsor’s address 49 SOUTH 2ND STREET, BROOKLYN, NY, 11249

Signature of

Role Plan administrator
Date 2019-10-04
Name of individual signing SAMUEL MITCHELL
VICE MEDIA LLC UNION 401(K) PLAN 2017 061555144 2018-10-15 VICE MEDIA LLC 96
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2016-01-01
Business code 515210
Sponsor’s telephone number 7185993101
Plan sponsor’s address 49 SOUTH 2ND STREET, BROOKLYN, NY, 11249

Signature of

Role Plan administrator
Date 2018-10-15
Name of individual signing SUSAN TOHYAMA
VICE MEDIA LLC UNION 401(K) PLAN 2016 061555144 2017-10-09 VICE MEDIA LLC 0
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2016-01-01
Business code 515210
Sponsor’s telephone number 7185993101
Plan sponsor’s address 49 SOUTH 2ND STREET, BROOKLYN, NY, 11249

Signature of

Role Plan administrator
Date 2017-10-09
Name of individual signing REN AKINCI

DOS Process Agent

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

Permits

Number Date End date Type Address
YN12-2020122-2549 2020-01-22 2020-01-23 OVER DIMENSIONAL VEHICLE PERMITS No data
YN12-2020122-2550 2020-01-22 2020-01-23 OVER DIMENSIONAL VEHICLE PERMITS No data
KLVX-201853-14054 2018-05-03 2018-05-05 OVER DIMENSIONAL VEHICLE PERMITS No data

History

Start date End date Type Value
2016-12-16 2016-12-16 Address C/O VICE HOLDINGS INC., 49 S. 2ND STREET, BROOKLYN, NY, 11211, USA (Type of address: Service of Process)
2016-12-16 2016-12-16 Address C/O VICE HOLDING INC., 49 S. 2ND STREET, BROOKLYN, NY, 11211, USA (Type of address: Service of Process)
2016-12-16 2017-10-19 Address C/O VICE HOLDING INC., 49 S. 2ND STREET, BROOKLYN, NY, 11211, USA (Type of address: Service of Process)
2015-02-20 2016-12-16 Address 99 NORTH 10TH STREET, BROOKLYN, NY, 11249, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230201002497 2023-02-01 BIENNIAL STATEMENT 2023-02-01
210201060171 2021-02-01 BIENNIAL STATEMENT 2021-02-01
190204060466 2019-02-04 BIENNIAL STATEMENT 2019-02-01
171030006041 2017-10-30 BIENNIAL STATEMENT 2017-02-01
171019000034 2017-10-19 CERTIFICATE OF CHANGE 2017-10-19
161216000534 2016-12-16 CERTIFICATE OF MERGER 2016-12-16
161216000416 2016-12-16 CERTIFICATE OF MERGER 2016-12-16
161216000408 2016-12-16 CERTIFICATE OF MERGER 2016-12-16
150220000184 2015-02-20 APPLICATION OF AUTHORITY 2015-02-20

Date of last update: 18 Feb 2025

Sources: New York Secretary of State