Name: | SATISFIXATION LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 08 Mar 2011 (14 years ago) |
Entity Number: | 4064589 |
ZIP code: | 10005 |
County: | Westchester |
Place of Formation: | New York |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
SATISFIXATION LLC 401(K) PLAN | 2022 | 383834825 | 2024-01-30 | SATISFIXATION LLC | 3 | |||||||||||||||||||||||||||||
|
Role | Plan administrator |
Date | 2024-01-30 |
Name of individual signing | JESSICA FAIGES |
Role | Employer/plan sponsor |
Date | 2024-01-30 |
Name of individual signing | JESSICA FAIGES |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2020-08-01 |
Business code | 811490 |
Sponsor’s telephone number | 3478357256 |
Plan sponsor’s address | 250 W 55 STREET, NEW YORK, NY, 100199710 |
Signature of
Role | Plan administrator |
Date | 2022-04-19 |
Name of individual signing | JESSICA FAIGES |
Role | Employer/plan sponsor |
Date | 2022-04-19 |
Name of individual signing | JESSICA FAIGES |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2020-08-01 |
Business code | 811490 |
Sponsor’s telephone number | 3478357256 |
Plan sponsor’s address | 250 W 55 STREET, NEW YORK, NY, 100199710 |
Signature of
Role | Plan administrator |
Date | 2021-07-27 |
Name of individual signing | JESSICA LORENC |
Role | Employer/plan sponsor |
Date | 2021-07-27 |
Name of individual signing | JESSICA LORENC |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2019-01-28 | 2023-03-20 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2023-03-20 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2018-10-25 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2018-10-25 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2011-03-08 | 2018-10-25 | Address | ATTN: JOHN S. MARWELL, ESQ., 55 SMITH AVENUE, MOUNT KISCO, NY, 10549, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230320002244 | 2023-03-20 | BIENNIAL STATEMENT | 2023-03-01 |
SR-56858 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-56859 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
181025000489 | 2018-10-25 | CERTIFICATE OF CHANGE | 2018-10-25 |
130507002431 | 2013-05-07 | BIENNIAL STATEMENT | 2013-03-01 |
110615000116 | 2011-06-15 | CERTIFICATE OF PUBLICATION | 2011-06-15 |
110308000770 | 2011-03-08 | ARTICLES OF ORGANIZATION | 2011-03-08 |
Date of last update: 02 Feb 2025
Sources: New York Secretary of State