Search icon

ADWEEK LLC

Company Details

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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ADWEEK LLC 401K PLAN 2020 813456964 2021-07-29 ADWEEK LLC 120
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 511190
Sponsor’s telephone number 2124934080
Plan sponsor’s address 825 8TH AVENUE, 28TH FL, NEW YORK, NY, 10019
ADWEEK LLC 401K PLAN 2019 813456964 2020-07-01 ADWEEK LLC 112
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 511190
Sponsor’s telephone number 2124934080
Plan sponsor’s address 825 8TH AVENUE, 28TH FL, NEW YORK, NY, 10019

Plan administrator’s name and address

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
ADWEEK LLC 401K PLAN 2018 813456964 2020-05-01 ADWEEK LLC 80
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

Agent

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

DOS Process Agent

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

History

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)

Filings

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