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 |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | STACKER MEDIA, LLC, COLORADO | 20191418457 | COLORADO |
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 | |||||||||||||||||||||||||||||
|
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 |
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 |
Name | Role | Address |
---|---|---|
NORTHWEST REGISTERED AGENT LLC | DOS Process Agent | 90 STATE STREET, SUITE 700, OFFICE 40, ALBANY, NY, United States, 12207 |
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) |
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