Search icon

FATOR SECURITIES LLC

Company Details

Name: FATOR SECURITIES LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 12 Oct 2010 (14 years ago)
Entity Number: 4006024
ZIP code: 10110
County: New York
Place of Formation: Delaware
Address: 500 5TH AVENUE, #1520, NEW YORK, NY, United States, 10110

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
FATOR SECURITIES LLC 401 K PROFIT SHARING PLAN TRUST 2014 204868339 2015-07-29 FATOR SECURITIES LLC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 523110
Sponsor’s telephone number 6462051170
Plan sponsor’s address 500 5TH AVE STE 1520, NEW YORK, NY, 101101502

Signature of

Role Plan administrator
Date 2015-07-29
Name of individual signing FLAVIO VENTURA KP
FATOR SECURITIES LLC 401(K) PROFIT SHARING PLAN & TRUST 2012 204869399 2013-10-15 FATOR SECURITIES LLC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 523110
Plan sponsor’s address 500 FIFTH AVENUE, SUITE 1520, NEW YORK, NY, 10110

Signature of

Role Plan administrator
Date 2013-10-15
Name of individual signing KEN POLLET
FATOR SECURITIES LLC 401 K PROFIT SHARING PLAN TRUST 2010 204868339 2011-07-27 FATOR SECURITIES, LLC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 523110
Sponsor’s telephone number 6462051170
Plan sponsor’s address 500 5TH AVE STE 1520, NEW YORK, NY, 101101502

Plan administrator’s name and address

Administrator’s EIN 204868339
Plan administrator’s name FATOR SECURITIES, LLC
Plan administrator’s address 500 5TH AVE STE 1520, NEW YORK, NY, 101101502
Administrator’s telephone number 6462051170

Signature of

Role Plan administrator
Date 2011-07-27
Name of individual signing FATOR SECURITIES, LLC

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 500 5TH AVENUE, #1520, NEW YORK, NY, United States, 10110

Filings

Filing Number Date Filed Type Effective Date
121016006100 2012-10-16 BIENNIAL STATEMENT 2012-10-01
101012000822 2010-10-12 APPLICATION OF AUTHORITY 2010-10-12

Date of last update: 09 Mar 2025

Sources: New York Secretary of State