Search icon

LIFATEC USA LLC

Company Details

Name: LIFATEC USA LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 16 Mar 2000 (25 years ago)
Entity Number: 2486984
ZIP code: 10005
County: Onondaga
Place of Formation: Delaware
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
CAYUGA COUNTY CHAMBER OF COMMERCE INC. 401(K) PLAN 2023 161582665 2024-09-19 LIFATEC USA, LLC. 15
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-07-01
Business code 335900
Sponsor’s telephone number 3156891497
Plan sponsor’s address 208 WEST MAIN STREET, ELBRIDGE, NY, 13060

Plan administrator’s name and address

Administrator’s EIN 454813650
Plan administrator’s name 3(16) FIDUCIARY SERVICES CORPORATION
Plan administrator’s address 6234 OLD HIGHWAY 5 STE D9 #508, WOODSTOCK, GA, 30188
Administrator’s telephone number 5614402139

Signature of

Role Plan administrator
Date 2024-09-19
Name of individual signing CAITLIN WEST
Valid signature Filed with authorized/valid electronic signature
CAYUGA COUNTY CHAMBER OF COMMERCE INC. 401(K) PLAN 2022 161582665 2023-10-16 LIFATEC USA, LLC. 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-07-01
Business code 335900
Sponsor’s telephone number 3156891497
Plan sponsor’s address 208 WEST MAIN STREET, ELBRIDGE, NY, 13060

Plan administrator’s name and address

Administrator’s EIN 454813650
Plan administrator’s name 3(16) FIDUCIARY SERVICES CORPORATION
Plan administrator’s address 6234 OLD HIGHWAY 5 STE D9 #508, WOODSTOCK, GA, 30188
Administrator’s telephone number 5614402139

Signature of

Role Plan administrator
Date 2023-10-16
Name of individual signing DONAL K. FORD
CAYUGA COUNTY CHAMBER OF COMMERCE INC. 401(K) PLAN 2021 161582665 2022-09-26 LIFATEC USA, LLC. 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-07-01
Business code 335900
Sponsor’s telephone number 3156891497
Plan sponsor’s address 208 WEST MAIN STREET, ELBRIDGE, NY, 13060

Plan administrator’s name and address

Administrator’s EIN 454813650
Plan administrator’s name 3(16) FIDUCIARY SERVICES CORPORATION
Plan administrator’s address 6234 OLD HIGHWAY 5 STE D9 #508, WOODSTOCK, GA, 30188
Administrator’s telephone number 5614402139

Signature of

Role Plan administrator
Date 2022-09-25
Name of individual signing DONAL K. FORD
CAYUGA COUNTY CHAMBER OF COMMERCE INC. 401(K) PLAN 2020 161582665 2021-08-17 LIFATEC USA, LLC. 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-07-01
Business code 335900
Sponsor’s telephone number 3156891497
Plan sponsor’s address 208 WEST MAIN STREET, ELBRIDGE, NY, 13060

Plan administrator’s name and address

Administrator’s EIN 454813650
Plan administrator’s name 3(16) FIDUCIARY SERVICES CORPORATION
Plan administrator’s address 6234 OLD HIGHWAY 5 STE D9 #508, WOODSTOCK, GA, 30188
Administrator’s telephone number 5614402139

Signature of

Role Plan administrator
Date 2021-08-17
Name of individual signing DONAL K. FORD
CAYUGA COUNTY CHAMBER OF COMMERCE INC. 401(K) PLAN 2019 161582665 2020-07-28 LIFATEC USA, LLC. 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-07-01
Business code 335900
Sponsor’s telephone number 3156891497
Plan sponsor’s address 208 WEST MAIN STREET, ELBRIDGE, NY, 13060

Plan administrator’s name and address

Administrator’s EIN 454813650
Plan administrator’s name 3(16) FIDUCIARY SERVICES CORPORATION
Plan administrator’s address 6234 OLD HIGHWAY 5 STE D9 #508, WOODSTOCK, GA, 30188
Administrator’s telephone number 5614402139

Signature of

Role Plan administrator
Date 2020-07-27
Name of individual signing DONAL K. FORD

Agent

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

DOS Process Agent

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

History

Start date End date Type Value
2023-11-28 2024-03-01 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2023-11-28 2024-03-01 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2023-11-28 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2023-11-28 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2004-03-18 2019-01-28 Address 3 GATEWAY CENTER / 16TH FL, PITTSBURGH, PA, 15222, USA (Type of address: Service of Process)
2000-03-16 2004-03-18 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2000-03-16 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
240301039691 2024-03-01 BIENNIAL STATEMENT 2024-03-01
231128002133 2023-11-28 BIENNIAL STATEMENT 2022-03-01
SR-30899 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-30900 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
040318002096 2004-03-18 BIENNIAL STATEMENT 2004-03-01
020322002065 2002-03-22 BIENNIAL STATEMENT 2002-03-01
000316000833 2000-03-16 APPLICATION OF AUTHORITY 2000-03-16

Date of last update: 20 Jan 2025

Sources: New York Secretary of State