Search icon

FOCUSED MEDICAL ANALYTICS, LLC

Company Details

Name: FOCUSED MEDICAL ANALYTICS, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 23 Sep 2005 (19 years ago)
Date of dissolution: 10 Sep 2018
Entity Number: 3260610
ZIP code: 10005
County: Monroe
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
FOCUSED MEDICAL ANALYTICS, LLC 401(K) PLAN 2015 300335542 2016-10-12 FOCUSED MEDICAL ANALYTICS, LLC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 541990
Sponsor’s telephone number 5855065094
Plan sponsor’s address 300 TROLLEY ROAD, ROCHESTER, NY, 14606

Signature of

Role Plan administrator
Date 2016-10-12
Name of individual signing MARTHA LIPP
FOCUSED MEDICAL ANALYTICS, LLC 401(K) PLAN 2014 300335542 2015-10-15 FOCUSED MEDICAL ANALYTICS, LLC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 541990
Sponsor’s telephone number 5852420143
Plan sponsor’s address 125 SULLY'S TRAIL, STE. 8, PITTSFORD, NY, 14534

Signature of

Role Plan administrator
Date 2015-10-15
Name of individual signing JOHN TADDEO
FOCUSED MEDICAL ANALYTICS, LLC 401(K) PLAN 2013 300335542 2014-10-01 FOCUSED MEDICAL ANALYTICS, LLC 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 541990
Sponsor’s telephone number 5852420143
Plan sponsor’s address 125 SULLY'S TRAIL, STE. 8, PITTSFORD, NY, 14534
FOCUSED MEDICAL ANALYTICS LLC 401 K PROFIT SHARING PLAN TRUST 2010 300335542 2011-05-31 FOCUSED MEDICAL ANALYTICS LLC 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 541990
Sponsor’s telephone number 5852420143
Plan sponsor’s address 125 SULLYS TRL STE 8, PITTSFORD, NY, 145344566

Plan administrator’s name and address

Administrator’s EIN 300335542
Plan administrator’s name FOCUSED MEDICAL ANALYTICS LLC
Plan administrator’s address 125 SULLYS TRL STE 8, PITTSFORD, NY, 145344566
Administrator’s telephone number 5852420143

Signature of

Role Plan administrator
Date 2011-05-31
Name of individual signing FOCUSED MEDICAL ANALYTICS LLC
FOCUSED MEDICAL ANALYTICS LLC 401 K PROFIT SHARING PLAN TRUST 2010 300335542 2011-05-16 FOCUSED MEDICAL ANALYTICS LLC 1
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 541990
Sponsor’s telephone number 5852420143
Plan sponsor’s address 125 SULLYS TRL STE 8, PITTSFORD, NY, 145344566

Plan administrator’s name and address

Administrator’s EIN 300335542
Plan administrator’s name FOCUSED MEDICAL ANALYTICS LLC
Plan administrator’s address 125 SULLYS TRL STE 8, PITTSFORD, NY, 145344566
Administrator’s telephone number 5852420143

Signature of

Role Plan administrator
Date 2011-05-16
Name of individual signing FOCUSED MEDICAL ANALYTICS LLC
FOCUSED MEDICAL ANALYTICS LLC 2009 300335542 2010-05-19 FOCUSED MEDICAL ANALYTICS 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 541990
Sponsor’s telephone number 5852420143
Plan sponsor’s address 3540 WINTON PLACE, ROCHESTER, NY, 14623

Plan administrator’s name and address

Administrator’s EIN 300335542
Plan administrator’s name FOCUSED MEDICAL ANALYTICS
Plan administrator’s address 3540 WINTON PLACE, ROCHESTER, NY, 14623
Administrator’s telephone number 5852420143

Signature of

Role Plan administrator
Date 2010-05-19
Name of individual signing FOCUSED MEDICAL ANALYTICS

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
2017-10-03 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2017-10-03 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2017-08-08 2017-10-03 Address 500 TROLLEY BLVD., ROCHESTER, NY, 14606, USA (Type of address: Service of Process)
2011-09-16 2017-08-08 Address 125 SULLY'S TRAIL, STE 8, PITTSFORD, NY, 14534, USA (Type of address: Service of Process)
2007-01-29 2011-09-16 Address 3540 WINTON PLACE, ROCHESTER, NY, 14623, USA (Type of address: Service of Process)
2005-10-28 2007-01-29 Address PO BOX 18017, ROCHESTER, NY, 14618, USA (Type of address: Service of Process)
2005-09-23 2005-10-28 Address 93 SOUTHERN PARKWAY, ROCHESTER, NY, 14618, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
SR-42267 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-42268 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
180910000673 2018-09-10 CERTIFICATE OF MERGER 2018-09-10
171101002033 2017-11-01 BIENNIAL STATEMENT 2017-09-01
171003000158 2017-10-03 CERTIFICATE OF CHANGE 2017-10-03
170808006368 2017-08-08 BIENNIAL STATEMENT 2015-09-01
130918006033 2013-09-18 BIENNIAL STATEMENT 2013-09-01
110916002909 2011-09-16 BIENNIAL STATEMENT 2011-09-01
090821002235 2009-08-21 BIENNIAL STATEMENT 2009-09-01
070911002339 2007-09-11 BIENNIAL STATEMENT 2007-09-01

Date of last update: 04 Feb 2025

Sources: New York Secretary of State