Name: | SATERMAN CONNECT LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 13 May 2019 (6 years ago) |
Entity Number: | 5550960 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | New York |
Address: | 418 Broadway STE N, Albany, NY, United States, 12207 |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
SATERMAN CONNECT 401(K) PLAN | 2023 | 841823768 | 2024-05-08 | SATERMAN CONNECT LLC | 5 | |||||||||||||||||||||||||||||
|
Administrator’s EIN | 474474775 |
Plan administrator’s name | GUIDELINE, INC. |
Plan administrator’s address | 1412 CHAPIN AVENUE, BURLINGAME, CA, 94010 |
Administrator’s telephone number | 8882283491 |
Signature of
Role | Plan administrator |
Date | 2024-05-08 |
Name of individual signing | QIAN LIU |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2022-01-01 |
Business code | 541600 |
Sponsor’s telephone number | 5166599870 |
Plan sponsor’s address | 257 W 117TH ST, 4B, NEW YORK, NY, 10026 |
Plan administrator’s name and address
Administrator’s EIN | 474474775 |
Plan administrator’s name | GUIDELINE, INC. |
Plan administrator’s address | 1412 CHAPIN AVENUE, BURLINGAME, CA, 94010 |
Administrator’s telephone number | 8882283491 |
Signature of
Role | Plan administrator |
Date | 2023-05-30 |
Name of individual signing | CHRISTINE RIMER |
Name | Role | Address |
---|---|---|
NORTHWEST REGISTERED AGENT LLC | Agent | 418 BROADWAY, STE N, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
NORTHWEST REGISTERED AGENT LLC | DOS Process Agent | 418 Broadway STE N, Albany, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2022-09-28 | 2023-05-04 | Address | 418 BROADWAY, STE N, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2022-09-28 | 2023-05-04 | Address | 418 BROADWAY, STE N, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2021-05-04 | 2022-09-28 | Address | 90 STATE STREET, STE 700 OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2019-06-14 | 2022-09-28 | Address | 90 STATE STREET STE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2019-05-13 | 2019-06-14 | Address | 257 W 117TH STREET, APT 4B, NEW YORK, NY, 10026, USA (Type of address: Registered Agent) |
2019-05-13 | 2021-05-04 | Address | 257 W 117TH STREET, APT 4B, NEW YORK, NY, 10026, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230504000157 | 2023-05-04 | BIENNIAL STATEMENT | 2023-05-01 |
220928015375 | 2022-09-28 | CERTIFICATE OF CHANGE BY AGENT | 2022-09-28 |
220928029073 | 2022-09-28 | CERTIFICATE OF CHANGE BY AGENT | 2022-09-28 |
210504060955 | 2021-05-04 | BIENNIAL STATEMENT | 2021-05-01 |
190916000821 | 2019-09-16 | CERTIFICATE OF PUBLICATION | 2019-09-16 |
190614000346 | 2019-06-14 | CERTIFICATE OF CHANGE | 2019-06-14 |
190513020066 | 2019-05-13 | ARTICLES OF ORGANIZATION | 2019-05-13 |
Date of last update: 23 Mar 2025
Sources: New York Secretary of State