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