Search icon

SILVERCAST MEDIA LLC

Company Details

Name: SILVERCAST MEDIA LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 18 Sep 2017 (7 years ago)
Entity Number: 5203729
ZIP code: 10005
County: New York
Place of Formation: Delaware
Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
SILVERCAST MEDIA LLC 401(K) PLAN 2023 811224117 2024-04-03 SILVERCAST MEDIA LLC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 541800
Sponsor’s telephone number 2126340981
Plan sponsor’s address 888 7TH AVENUE, NEW YORK, NY, 10019

Signature of

Role Plan administrator
Date 2024-04-03
Name of individual signing JUSTIN RINKO
SILVERCAST MEDIA LLC 401(K) PLAN 2022 811224117 2023-05-01 SILVERCAST MEDIA LLC 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 541800
Sponsor’s telephone number 2126340981
Plan sponsor’s address 888 7TH AVENUE, NEW YORK, NY, 10019

Signature of

Role Plan administrator
Date 2023-05-01
Name of individual signing JUSTIN RINKO
SILVERCAST MEDIA LLC 401(K) PLAN 2022 811224116 2023-05-01 SILVERCAST MEDIA LLC 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 541800
Sponsor’s telephone number 2126340981
Plan sponsor’s address 888 7TH AVENUE, NEW YORK, NY, 10019

Signature of

Role Plan administrator
Date 2023-05-01
Name of individual signing JUSTIN RINKO
SILVERCAST MEDIA LLC 401(K) PLAN 2021 811224116 2022-03-22 SILVERCAST MEDIA LLC 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 541800
Sponsor’s telephone number 2126340981
Plan sponsor’s address 888 7TH AVENUE, NEW YORK, NY, 10019

Signature of

Role Plan administrator
Date 2022-03-22
Name of individual signing JUSTIN RINKO
SILVERCAST MEDIA LLC 401(K) PLAN 2020 811224116 2021-04-07 SILVERCAST MEDIA LLC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 541800
Sponsor’s telephone number 2126340981
Plan sponsor’s address 888 7TH AVENUE, NEW YORK, NY, 10019

Signature of

Role Plan administrator
Date 2021-04-07
Name of individual signing JUSTIN RINKO
SILVERCAST MEDIA LLC 401(K) PLAN 2019 811224116 2020-09-15 SILVERCAST MEDIA LLC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 541800
Sponsor’s telephone number 2126340981
Plan sponsor’s address 888 7TH AVENUE, NEW YORK, NY, 10019

Signature of

Role Plan administrator
Date 2020-09-15
Name of individual signing JUSTIN RINKO
SILVERCAST MEDIA LLC 401(K) PLAN 2018 811224116 2019-05-02 SILVERCAST MEDIA LLC 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 541800
Sponsor’s telephone number 2126340981
Plan sponsor’s address 888 7TH AVENUE, NEW YORK, NY, 10019

Signature of

Role Plan administrator
Date 2019-05-02
Name of individual signing JUSTIN RINKO

Agent

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

DOS Process Agent

Name Role Address
C/O C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

History

Start date End date Type Value
2020-11-04 2023-09-06 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2020-11-04 2023-09-06 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2017-10-30 2020-11-04 Address 888 7TH AVENUE, FLOOR 16, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
2017-09-18 2017-10-30 Address 25 ROBERT PITT DRIVE, SUITE 204, MONSEY, NY, 10952, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230906000300 2023-09-06 BIENNIAL STATEMENT 2023-09-01
210901002929 2021-09-01 BIENNIAL STATEMENT 2021-09-01
201104000399 2020-11-04 CERTIFICATE OF CHANGE 2020-11-04
171219000762 2017-12-19 CERTIFICATE OF PUBLICATION 2017-12-19
171030000532 2017-10-30 CERTIFICATE OF CHANGE 2017-10-30
170918000384 2017-09-18 APPLICATION OF AUTHORITY 2017-09-18

Date of last update: 31 Jan 2025

Sources: New York Secretary of State