Search icon

STACKER MEDIA, LLC

Headquarter

Company Details

Name: STACKER MEDIA, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 30 Aug 2017 (8 years ago)
Date of dissolution: 15 Jan 2025
Entity Number: 5194932
ZIP code: 12207
County: Albany
Place of Formation: New York
Address: 90 STATE STREET, SUITE 700, OFFICE 40, ALBANY, NY, United States, 12207

Links between entities

Type Company Name Company Number State
Headquarter of STACKER MEDIA, LLC, COLORADO 20191418457 COLORADO

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
STACKER HOLDINGS 401(K) PLAN 2018 822667444 2020-05-07 STACKER MEDIA, LLC 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-09-23
Business code 541990
Sponsor’s telephone number 4158689091
Plan sponsor’s address 90 STATE ST, SUITE 700, ALBANY, NY, 12207

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 3050 S DELAWARE ST, #202, SAN MATEO, CA, 94403
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2020-05-07
Name of individual signing CAROL HO
STACKER MEDIA, LLC 401(K) PLAN 2018 822667444 2019-07-17 STACKER MEDIA, LLC 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-09-23
Business code 541990
Sponsor’s telephone number 4158689091
Plan sponsor’s address 90 STATE ST, SUITE 700, ALBANY, NY, 12207

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 3050 S DELAWARE ST, #202, SAN MATEO, CA, 94403
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2019-07-17
Name of individual signing CAROL HO

DOS Process Agent

Name Role Address
NORTHWEST REGISTERED AGENT LLC DOS Process Agent 90 STATE STREET, SUITE 700, OFFICE 40, ALBANY, NY, United States, 12207

History

Start date End date Type Value
2017-08-30 2024-11-22 Address 90 STATE STREET, SUITE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250115002564 2025-01-15 CERTIFICATE OF MERGER 2025-01-15
241122000350 2024-11-22 BIENNIAL STATEMENT 2024-11-22
190807060617 2019-08-07 BIENNIAL STATEMENT 2019-08-01
180402000374 2018-04-02 CERTIFICATE OF PUBLICATION 2018-04-02
170830010415 2017-08-30 ARTICLES OF ORGANIZATION 2017-08-30

Date of last update: 07 Mar 2025

Sources: New York Secretary of State