Search icon

SATISFIXATION LLC

Company Details

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

form 5500

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
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 2024-01-30
Name of individual signing JESSICA FAIGES
Role Employer/plan sponsor
Date 2024-01-30
Name of individual signing JESSICA FAIGES
SATISFIXATION LLC 401(K) PLAN 2021 383834825 2022-04-19 SATISFIXATION LLC 3
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
SATISFIXATION LLC 401(K) PLAN 2020 383834825 2021-07-27 SATISFIXATION LLC 3
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

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

History

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)

Filings

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