Search icon

BODHI MEDICAL CARE, LLC

Company Details

Name: BODHI MEDICAL CARE, LLC
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 07 Aug 2006 (18 years ago)
Entity Number: 3397612
ZIP code: 10019
County: New York
Place of Formation: New York
Address: 330 W 58TH ST, STE 414, NEW YORK, NY, United States, 10019

Contact Details

Phone +1 888-603-9338

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
BODHI MEDICAL CARE LLC 2023 770664938 2024-05-26 BODHI MEDICAL CARE LLC 24
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 621111
Sponsor’s telephone number 8886039338
Plan sponsor’s address 330 WEST 58TH STREET SUITE 414, NEW YORK, NY, 10019

Signature of

Role Plan administrator
Date 2024-05-26
Name of individual signing JAMES STOTZ
BODHI MEDICAL CARE LLC 2022 770664938 2023-05-26 BODHI MEDICAL CARE LLC 26
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 621111
Sponsor’s telephone number 8886039338
Plan sponsor’s address 330 WEST 58TH STREET SUITE 414, NEW YORK, NY, 10019

Signature of

Role Plan administrator
Date 2023-05-26
Name of individual signing JAMES STOTZ
BODHI MEDICAL CARE LLC 2021 770664938 2022-05-23 BODHI MEDICAL CARE LLC 24
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 621111
Sponsor’s telephone number 8886039338
Plan sponsor’s address 330 WEST 58TH STREET SUITE 414, NEW YORK, NY, 10019

Signature of

Role Plan administrator
Date 2022-05-23
Name of individual signing JAMES STOTZ
BODHI MEDICAL CARE LLC 2020 770664938 2021-06-18 BODHI MEDICAL CARE LLC 22
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 621111
Sponsor’s telephone number 8886039338
Plan sponsor’s address 330 WEST 58TH STREET SUITE 414, NEW YORK, NY, 10019

Signature of

Role Plan administrator
Date 2021-06-18
Name of individual signing JAMES STOTZ
BODHI MEDICAL CARE LLC 2019 770664938 2020-09-21 BODHI MEDICAL CARE LLC 17
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 621111
Sponsor’s telephone number 8886039338
Plan sponsor’s address 330 WEST 58TH STREET SUITE 414, NEW YORK, NY, 10019

Signature of

Role Plan administrator
Date 2020-09-21
Name of individual signing JAMES STOTZ
BODHI MEDICAL CARE LLC 2018 770664938 2019-08-08 BODHI MEDICAL CARE LLC 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 621111
Sponsor’s telephone number 8886039338
Plan sponsor’s address 330 WEST 58TH STREET SUITE 414, NEW YORK, NY, 10019

Signature of

Role Plan administrator
Date 2019-08-08
Name of individual signing JAMES STOTZ
BODHI MEDICAL CARE LLC 2017 770664938 2018-06-29 BODHI MEDICAL CARE LLC 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 621111
Sponsor’s telephone number 9176645607
Plan sponsor’s address 330 WEST 58TH STREET SUITE 414, NEW YORK, NY, 10019

Signature of

Role Plan administrator
Date 2018-06-29
Name of individual signing JAMES STOTZ

DOS Process Agent

Name Role Address
BODHI MEDICAL CARE, LLC DOS Process Agent 330 W 58TH ST, STE 414, NEW YORK, NY, United States, 10019

History

Start date End date Type Value
2006-08-07 2009-07-14 Address ATTN MARTIN MALACHOVSKY, 2 W 86TH ST SUITE 4, NEW YORK, NY, 10024, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230111003893 2023-01-11 BIENNIAL STATEMENT 2022-08-01
210813001154 2021-08-13 BIENNIAL STATEMENT 2021-08-13
200103063046 2020-01-03 BIENNIAL STATEMENT 2018-08-01
190219002062 2019-02-19 BIENNIAL STATEMENT 2018-08-01
120823006196 2012-08-23 BIENNIAL STATEMENT 2012-08-01
100818002015 2010-08-18 BIENNIAL STATEMENT 2010-08-01
090714002162 2009-07-14 BIENNIAL STATEMENT 2008-08-01
061120000141 2006-11-20 CERTIFICATE OF PUBLICATION 2006-11-20
060807000706 2006-08-07 ARTICLES OF ORGANIZATION 2006-08-07

Date of last update: 18 Jan 2025

Sources: New York Secretary of State