Name: | ADWEEK LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 07 Jul 2016 (9 years ago) |
Entity Number: | 4973715 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
ADWEEK LLC 401K PLAN | 2020 | 813456964 | 2021-07-29 | ADWEEK LLC | 120 | |||||||||||||||||||||||||||||
|
||||||||||||||||||||||||||||||||||
ADWEEK LLC 401K PLAN | 2019 | 813456964 | 2020-07-01 | ADWEEK LLC | 112 | |||||||||||||||||||||||||||||
|
Administrator’s EIN | 273232902 |
Plan administrator’s name | SIDE BY SIDE FINANCIALS, INC. |
Plan administrator’s address | 1670 MCKENDREE CHURCH RD STE 50, BLDG 50, LAWRENCEVILLE, GA, 30043 |
Administrator’s telephone number | 2125642464 |
Signature of
Role | Plan administrator |
Date | 2020-07-01 |
Name of individual signing | VU TRAN |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2017-01-01 |
Business code | 511190 |
Sponsor’s telephone number | 9172580383 |
Plan sponsor’s address | 261 MADISON AVENUE, 8TH FLOOR, NEW YORK, NY, 10016 |
Signature of
Role | Plan administrator |
Date | 2020-05-01 |
Name of individual signing | STEPHANIE EUSTACHE |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2019-01-28 | 2024-07-02 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2024-07-02 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2016-07-07 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2016-07-07 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240702005196 | 2024-07-02 | BIENNIAL STATEMENT | 2024-07-02 |
220705000593 | 2022-07-05 | BIENNIAL STATEMENT | 2022-07-01 |
200515060102 | 2020-05-15 | BIENNIAL STATEMENT | 2018-07-01 |
SR-75852 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-75851 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
160928000326 | 2016-09-28 | CERTIFICATE OF PUBLICATION | 2016-09-28 |
160707000024 | 2016-07-07 | APPLICATION OF AUTHORITY | 2016-07-07 |
Date of last update: 31 Jan 2025
Sources: New York Secretary of State