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 |
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 | |||||||||||||||||||||
|
Role | Plan administrator |
Date | 2019-10-04 |
Name of individual signing | SAMUEL MITCHELL |
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 |
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 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
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 |
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) |
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