Search icon

MEDIA IQ, LLC

Print

Details

Entity Number 2820944

Status Inactive

NameMEDIA IQ, LLC

CountyNew York

Date of registration 09 Oct 2002 (22 years ago)

Date of dissolution 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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants File

MEDIA IQ LLC 401(K) PROFIT SHARING PLAN & TRUST

2012

050534341

2013-02-22

MEDIA IQ LLC

9

View Page

Three-digit plan number (PN)001
Effective date of plan2004-01-01
Business code541800
Sponsor’s telephone number2129417342
Plan sponsor’s address841 BROADWAY STE 502, NEW YORK, NY, 10003

Signature of

RolePlan administrator
Date2013-02-22
Name of individual signingMICHAEL LOTITO
RoleEmployer/plan sponsor
Date2013-02-22
Name of individual signingMICHAEL LOTITO

MEDIA IQ, LLC 401(K) PROFIT SHARING PLAN

2010

050534341

2011-05-31

MEDIA IQ, LLC

10

View Page

Three-digit plan number (PN)001
Effective date of plan2004-01-01
Business code541800
Sponsor’s telephone number2129417342
Plan sponsor’s address841 BROADWAY, SUITE 502, NEW YORK, NY, 10003

Plan administrator’s name and address

Administrator’s EIN050534341
Plan administrator’s nameMEDIA IQ, LLC
Plan administrator’s address841 BROADWAY, SUITE 502, NEW YORK, NY, 10003
Administrator’s telephone number2129417342

Signature of

RolePlan administrator
Date2011-05-31
Name of individual signingDIANE QUILTER, QKA

MEDIA IQ, LLC 401(K) PROFIT SHARING PLAN

2009

050534341

2010-10-04

MEDIA IQ, LLC

10

View Page

Three-digit plan number (PN)001
Effective date of plan2004-01-01
Business code541800
Sponsor’s telephone number2129417342
Plan sponsor’s address841 BROADWAY, SUITE 502, NEW YORK, NY, 10003

Plan administrator’s name and address

Administrator’s EIN050534341
Plan administrator’s nameMEDIA IQ, LLC
Plan administrator’s address841 BROADWAY, SUITE 502, NEW YORK, NY, 10003
Administrator’s telephone number2129417342

Signature of

RolePlan administrator
Date2010-10-04
Name of individual signingMICHAEL LOTITO
RoleEmployer/plan sponsor
Date2010-10-04
Name of individual signingMICHAEL LOTITO

DOS Process Agent

Name Role Address

CORPORATE CREATION NETWORKS INC.

DOS Process Agent

15 NORTH MILL STREET, NYACK, NY, United States, 10960

Agent

Name Role Address

CORPORATE CREATION NETWORKS INC.

Agent

15 NORTH MILL STREET, NYACK, NY, 10960

History

Start date End date Type Value

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)

Filings

Filing Number Date Filed Type Effective Date

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