Search icon

THE BURDETT CARE CENTER, INC.

Company Details

Name: THE BURDETT CARE CENTER, INC.
Jurisdiction: New York
Legal type: DOMESTIC NOT-FOR-PROFIT CORPORATION
Status: Inactive
Date of registration: 10 Mar 2010 (15 years ago)
Date of dissolution: 01 Oct 2020
Entity Number: 3922332
ZIP code: 10005
County: Rensselaer
Place of Formation: New York
Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Contact Details

Phone +1 518-271-3655

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
BURDETT CARE CENTER 403(B) PLAN 2012 272153849 2013-07-25 BURDETT CARE CENTER INC 70
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-10-01
Business code 623000
Sponsor’s telephone number 5182713131
Plan sponsor’s address 2215 BURDETT AVE STE 200, TROY, NY, 121802466

Signature of

Role Plan administrator
Date 2013-07-25
Name of individual signing NATALIE CURTIS
Role Employer/plan sponsor
Date 2013-07-25
Name of individual signing NATALIE CURTIS
BURDETT CARE CENTER 403(B) PLAN 2011 272153849 2012-07-19 BURDETT CARE CENTER INC 75
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-10-01
Business code 623000
Sponsor’s telephone number 5182713131
Plan sponsor’s address 2215 BURDETT AVE STE 200, TROY, NY, 121802466

Plan administrator’s name and address

Administrator’s EIN 272153849
Plan administrator’s name BURDETT CARE CENTER INC
Plan administrator’s address 2215 BURDETT AVE STE 200, TROY, NY, 121802466
Administrator’s telephone number 5182713131

Signature of

Role Plan administrator
Date 2012-07-19
Name of individual signing NATALIE CURTIS
Role Employer/plan sponsor
Date 2012-07-19
Name of individual signing BARBARA MCCANDLESS

DOS Process Agent

Name Role Address
CT CORPORATION SYSTEM DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

History

Start date End date Type Value
2010-03-10 2019-09-26 Address 2215 BURDETT AVE., STE. 2000, TROY, NY, 12180, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
201001000383 2020-10-01 CERTIFICATE OF MERGER 2020-10-01
190926000165 2019-09-26 CERTIFICATE OF AMENDMENT 2019-09-26
110317000582 2011-03-17 CERTIFICATE OF AMENDMENT 2011-03-17
100310000606 2010-03-10 CERTIFICATE OF INCORPORATION 2010-03-10

Date of last update: 03 Feb 2025

Sources: New York Secretary of State