Entity Number 2820944
Status Inactive
NameMEDIA IQ, LLC
CountyNew York
Date of registration 09 Oct 2002 (22 years ago) 09 Oct 2002
Date of dissolution 31 Mar 2014 31 Mar 2014
Legal typeDOMESTIC LIMITED LIABILITY COMPANY
Place of FormationNew York
Address 15 NORTH MILL STREET, NYACK, NY, United States, 10960
Address ZIP code 10960
MEDIA IQ LLC 401(K) PROFIT SHARING PLAN & TRUST
2012
050534341
2013-02-22
MEDIA IQ LLC
9
Three-digit plan number (PN) | 001 |
Effective date of plan | 2004-01-01 |
Business code | 541800 |
Sponsor’s telephone number | 2129417342 |
Plan sponsor’s address | 841 BROADWAY STE 502, NEW YORK, NY, 10003 |
Signature of
Role | Plan administrator |
Date | 2013-02-22 |
Name of individual signing | MICHAEL LOTITO |
Role | Employer/plan sponsor |
Date | 2013-02-22 |
Name of individual signing | MICHAEL LOTITO |
MEDIA IQ, LLC 401(K) PROFIT SHARING PLAN
2010
050534341
2011-05-31
MEDIA IQ, LLC
10
Three-digit plan number (PN) | 001 |
Effective date of plan | 2004-01-01 |
Business code | 541800 |
Sponsor’s telephone number | 2129417342 |
Plan sponsor’s address | 841 BROADWAY, SUITE 502, NEW YORK, NY, 10003 |
Plan administrator’s name and address
Administrator’s EIN | 050534341 |
Plan administrator’s name | MEDIA IQ, LLC |
Plan administrator’s address | 841 BROADWAY, SUITE 502, NEW YORK, NY, 10003 |
Administrator’s telephone number | 2129417342 |
Signature of
Role | Plan administrator |
Date | 2011-05-31 |
Name of individual signing | DIANE QUILTER, QKA |
MEDIA IQ, LLC 401(K) PROFIT SHARING PLAN
2009
050534341
2010-10-04
MEDIA IQ, LLC
10
Three-digit plan number (PN) | 001 |
Effective date of plan | 2004-01-01 |
Business code | 541800 |
Sponsor’s telephone number | 2129417342 |
Plan sponsor’s address | 841 BROADWAY, SUITE 502, NEW YORK, NY, 10003 |
Plan administrator’s name and address
Administrator’s EIN | 050534341 |
Plan administrator’s name | MEDIA IQ, LLC |
Plan administrator’s address | 841 BROADWAY, SUITE 502, NEW YORK, NY, 10003 |
Administrator’s telephone number | 2129417342 |
Signature of
Role | Plan administrator |
Date | 2010-10-04 |
Name of individual signing | MICHAEL LOTITO |
Role | Employer/plan sponsor |
Date | 2010-10-04 |
Name of individual signing | MICHAEL LOTITO |
CORPORATE CREATION NETWORKS INC.
DOS Process Agent
15 NORTH MILL STREET, NYACK, NY, United States, 10960
CORPORATE CREATION NETWORKS INC.
Agent
15 NORTH MILL STREET, NYACK, NY, 10960
2013-04-18
2013-12-18
Address
C/O PROCURIAN USA INC, 211 S GULPH STE 500, KING OF PRUSSIA, PA, 19406, USA (Type of address: Service of Process)
2011-08-15
2013-04-18
Address
841 BROADWAY, NEW YORK, NY, 10003, USA (Type of address: Service of Process)
2003-07-09
2013-12-18
Address
63 GREENE STREET, SUITE 605, NEW YORK, NY, 10012, USA (Type of address: Registered Agent)
2003-07-09
2011-08-15
Address
63 GREENE STREET, SUITE 605, NEW YORK, NY, 10012, USA (Type of address: Service of Process)
2002-10-09
2003-07-09
Address
250 WEST 16TH STREET, SUITE 1G, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2002-10-09
2003-07-09
Address
250 WEST 16TH STREET, SUITE 1G, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
140331000294
2014-03-31
ARTICLES OF DISSOLUTION
2014-03-31
131218000622
2013-12-18
CERTIFICATE OF AMENDMENT
2013-12-18
130418002658
2013-04-18
BIENNIAL STATEMENT
2012-10-01
110815002112
2011-08-15
BIENNIAL STATEMENT
2010-10-01
041013002013
2004-10-13
BIENNIAL STATEMENT
2004-10-01
030709000289
2003-07-09
CERTIFICATE OF AMENDMENT
2003-07-09
021009000273
2002-10-09
ARTICLES OF ORGANIZATION
2002-10-09
Date of last update: 07 Aug 2024
Sources: Companies info , Historical Data , Complaints , Contacts