Search icon

LIKEABLE, LLC

Company Details

Name: LIKEABLE, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 25 Apr 2007 (18 years ago)
Entity Number: 3508064
ZIP code: 10018
County: Queens
Place of Formation: New York
Address: 240 WEST 37TH STREET, #301, NEW YORK, NY, United States, 10018

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
LIKEABLE, LLC 401(K) PLAN 2020 208921435 2021-04-29 LIKEABLE, LLC 98
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 517000
Sponsor’s telephone number 2126602458
Plan sponsor’s address 240 WEST 37TH STREET, 7TH FLOOR, NEW YORK, NY, 10018

Signature of

Role Plan administrator
Date 2021-04-29
Name of individual signing JAIME NAPIER
LIKEABLE, LLC 401(K) PLAN 2019 208921435 2020-05-27 LIKEABLE, LLC 93
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 517000
Sponsor’s telephone number 2126602458
Plan sponsor’s address 240 WEST 37TH STREET, 7TH FLOOR, NEW YORK, NY, 10018

Signature of

Role Plan administrator
Date 2020-05-27
Name of individual signing JAIME NAPIER
LIKEABLE, LLC 401(K) PLAN 2018 208921435 2019-09-30 LIKEABLE, LLC 87
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 517000
Sponsor’s telephone number 2126602458
Plan sponsor’s address 240 WEST 37TH STREET, 7TH FLOOR, NEW YORK, NY, 10018

Signature of

Role Plan administrator
Date 2019-09-30
Name of individual signing JAIME NAPIER
LIKEABLE, LLC 401(K) PLAN 2017 208921435 2018-07-18 LIKEABLE, LLC 100
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 517000
Sponsor’s telephone number 2126602458
Plan sponsor’s address 240 WEST 37TH STREET, 7TH FLOOR, NEW YORK, NY, 10018

Signature of

Role Plan administrator
Date 2018-07-18
Name of individual signing BRIAN MURRAY
LIKEABLE, LLC 401(K) PLAN 2016 208921435 2017-07-26 LIKEABLE, LLC 77
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 517000
Sponsor’s telephone number 2126602458
Plan sponsor’s address 240 WEST 37TH STREET, 7TH FLOOR, NEW YORK, NY, 10018

Signature of

Role Plan administrator
Date 2017-07-26
Name of individual signing BRIAN MURRAY
LIKEABLE, LLC 401(K) PLAN 2015 208921435 2016-10-11 LIKEABLE, LLC 75
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 517000
Sponsor’s telephone number 2126602458
Plan sponsor’s address 240 WEST 37TH STREET, 7TH FLOOR, NYC, NY, 10018
LIKEABLE, LLC 401(K) PLAN 2014 208921435 2015-10-13 LIKEABLE, LLC 64
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 517000
Sponsor’s telephone number 2126602458
Plan sponsor’s address 240 WEST 37TH STREET, 7TH FLOOR, NYC, NY, 10018
LIKEABLE, LLC 401(K) PLAN 2013 208921435 2014-09-25 LIKEABLE, LLC 41
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 517000
Sponsor’s telephone number 2126602458
Plan sponsor’s address 240 WEST 37TH STREET, 7TH FLOOR, NYC, NY, 10018

Signature of

Role Plan administrator
Date 2014-09-25
Name of individual signing DIANE HEBERT
LIKEABLE, LLC 401(K) PLAN 2012 208921435 2013-10-08 LIKEABLE, LLC 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 517000
Sponsor’s telephone number 2126602458
Plan sponsor’s address 240 WEST 37TH STREET, 7TH FLOOR, NYC, NY, 10018

Signature of

Role Plan administrator
Date 2013-10-08
Name of individual signing DIANE HEBERT

DOS Process Agent

Name Role Address
LIKEABLE, LLC DOS Process Agent 240 WEST 37TH STREET, #301, NEW YORK, NY, United States, 10018

Agent

Name Role
REGISTERED AGENT REVOKED Agent

History

Start date End date Type Value
2017-04-27 2021-04-05 Address 240 WEST 37TH STREET 7TH FLOOR, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
2010-10-25 2017-04-27 Address 1001 AVENUE OF THE AMERICAS, STE. 1501, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
2007-04-25 2010-10-25 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2007-04-25 2010-10-25 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210405061226 2021-04-05 BIENNIAL STATEMENT 2021-04-01
210217060244 2021-02-17 BIENNIAL STATEMENT 2019-04-01
170427000777 2017-04-27 CERTIFICATE OF CHANGE 2017-04-27
110513000395 2011-05-13 CERTIFICATE OF AMENDMENT 2011-05-13
110421002847 2011-04-21 BIENNIAL STATEMENT 2011-04-01
101025000522 2010-10-25 CERTIFICATE OF CHANGE 2010-10-25
070425000426 2007-04-25 ARTICLES OF ORGANIZATION 2007-04-25

Date of last update: 17 Jan 2025

Sources: New York Secretary of State