Search icon

KEENA HEALTHCARE TECHNOLOGY, LLC

Headquarter

Company Details

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

Links between entities

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

form 5500

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
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 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
KEENA HEALTHCARE TECHNOLOGY, LLC 401(K) PROFIT SHARING PLAN 2022 205368952 2023-04-17 KEENA HEALTHCARE TECHNOLOGY, LLC 74
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
KEENA HEALTHCARE TECHNOLOGY, LLC 401(K) PROFIT SHARING PLAN 2021 205368952 2022-05-09 KEENA HEALTHCARE TECHNOLOGY, LLC 57
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
KEENA HEALTHCARE TECHNOLOGY, LLC 401(K) PROFIT SHARING PLAN 2020 205368952 2021-09-07 KEENA HEALTHCARE TECHNOLOGY, LLC 18
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

Agent

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

DOS Process Agent

Name Role Address
KEENA HEALTHCARE TECHNOLOGY, LLC DOS Process Agent 28 Liberty Street, NEW YORK, NY, United States, 10005

History

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)

Filings

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