Name: | KEENA HEALTHCARE TECHNOLOGY, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 10 Jan 2007 (18 years ago) |
Entity Number: | 3460029 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | New York |
Address: | 28 Liberty Street, NEW YORK, NY, United States, 10005 |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | KEENA HEALTHCARE TECHNOLOGY, LLC, MINNESOTA | afcaec20-1deb-eb11-91b1-00155d32b93a | MINNESOTA |
Headquarter of | KEENA HEALTHCARE TECHNOLOGY, LLC, COLORADO | 20211660388 | COLORADO |
Headquarter of | KEENA HEALTHCARE TECHNOLOGY, LLC, FLORIDA | M20000005972 | FLORIDA |
Headquarter of | KEENA HEALTHCARE TECHNOLOGY, LLC, CONNECTICUT | 3102469 | CONNECTICUT |
Headquarter of | KEENA HEALTHCARE TECHNOLOGY, LLC, ILLINOIS | LLC_11836755 | ILLINOIS |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
KEENA HEALTHCARE TECHNOLOGY, LLC 401(K) PROFIT SHARING PLAN | 2023 | 205368952 | 2024-06-07 | KEENA HEALTHCARE TECHNOLOGY, LLC | 69 | |||||||||||||||||||||||||||||
|
Role | Plan administrator |
Date | 2024-06-07 |
Name of individual signing | CRAIG E. LUCE |
Role | Employer/plan sponsor |
Date | 2024-06-07 |
Name of individual signing | CRAIG E. LUCE |
File | View Page |
Three-digit plan number (PN) | 004 |
Effective date of plan | 2007-01-01 |
Business code | 541512 |
Sponsor’s telephone number | 3157077843 |
Plan sponsor’s address | 35 FENNELL STREET, FLOOR 2, P.O. BOX 765, SKANEATELES, NY, 13152 |
Signature of
Role | Plan administrator |
Date | 2023-04-16 |
Name of individual signing | CRAIG LUCE |
Role | Employer/plan sponsor |
Date | 2023-04-16 |
Name of individual signing | CRAIG LUCE |
File | View Page |
Three-digit plan number (PN) | 004 |
Effective date of plan | 2007-01-01 |
Business code | 541512 |
Sponsor’s telephone number | 3157077843 |
Plan sponsor’s address | 35 FENNELL STREET, FLOOR 2, P.O. BOX 765, SKANEATELES, NY, 13152 |
Signature of
Role | Plan administrator |
Date | 2022-05-09 |
Name of individual signing | CRAIG LUCE |
Role | Employer/plan sponsor |
Date | 2022-05-09 |
Name of individual signing | CRAIG LUCE |
File | View Page |
Three-digit plan number (PN) | 004 |
Effective date of plan | 2007-01-01 |
Business code | 541512 |
Sponsor’s telephone number | 3157077843 |
Plan sponsor’s address | 35 FENNELL STREET, FLOOR 2, P.O. BOX 765, SKANEATELES, NY, 13152 |
Signature of
Role | Plan administrator |
Date | 2021-09-07 |
Name of individual signing | CRAIG LUCE |
Role | Employer/plan sponsor |
Date | 2021-09-07 |
Name of individual signing | CRAIG LUCE |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY STREET, NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
KEENA HEALTHCARE TECHNOLOGY, LLC | DOS Process Agent | 28 Liberty Street, NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2022-10-13 | 2025-01-03 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2022-10-13 | 2025-01-03 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2020-09-11 | 2022-10-13 | Address | 35 FENNELL STREET, 2ND FLOOR, SKANEATELES, NY, 13152, USA (Type of address: Service of Process) |
2007-01-10 | 2020-09-11 | Address | 2689 PINE GROVE ROAD, SKANEATELES, NY, 13152, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250103004955 | 2025-01-03 | BIENNIAL STATEMENT | 2025-01-03 |
230103004687 | 2023-01-03 | BIENNIAL STATEMENT | 2023-01-01 |
221013000339 | 2022-10-12 | CERTIFICATE OF CHANGE BY ENTITY | 2022-10-12 |
210105060220 | 2021-01-05 | BIENNIAL STATEMENT | 2021-01-01 |
200911060163 | 2020-09-11 | BIENNIAL STATEMENT | 2019-01-01 |
200909000529 | 2020-09-09 | CERTIFICATE OF AMENDMENT | 2020-09-09 |
080725001125 | 2008-07-25 | CERTIFICATE OF PUBLICATION | 2008-07-25 |
070416000222 | 2007-04-16 | CERTIFICATE OF PUBLICATION | 2007-04-16 |
070110000015 | 2007-01-10 | ARTICLES OF ORGANIZATION | 2007-01-10 |
Date of last update: 04 Feb 2025
Sources: New York Secretary of State