Search icon

RAYMOND SWAINSON, DDS, PLLC

Company Details

Name: RAYMOND SWAINSON, DDS, PLLC
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 12 Dec 2012 (12 years ago)
Date of dissolution: 13 Sep 2023
Entity Number: 4331445
ZIP code: 10022
County: New York
Place of Formation: New York
Address: 59 EAST 54TH ST, PENTHOUSE SUITE, NEW YORK, NY, United States, 10022

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
RAYMOND SWAINSON DDS PLLC - 401(K) 2021 320352382 2022-09-17 RAYMOND SWAINSON DDS PLLC 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-03-01
Business code 621210
Sponsor’s telephone number 6467994396
Plan sponsor’s address 59 E 54TH ST PENTHOUSE STE, NEW YORK, NY, 10022

Signature of

Role Plan administrator
Date 2022-09-17
Name of individual signing OCTAVIA SWAINSON
Role Employer/plan sponsor
Date 2022-09-17
Name of individual signing OCTAVIA SWAINSON

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 59 EAST 54TH ST, PENTHOUSE SUITE, NEW YORK, NY, United States, 10022

History

Start date End date Type Value
2016-02-18 2023-09-13 Address 59 EAST 54TH ST, PENTHOUSE SUITE, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2014-12-01 2016-02-18 Address 300 INTERNATIONAL DR., SUITE 100, BUFFALO, NY, 14221, USA (Type of address: Service of Process)
2012-12-12 2014-12-01 Address 345 W. 30TH ST., APT 10-D, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230913001235 2023-04-07 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-04-07
160218000485 2016-02-18 CERTIFICATE OF CHANGE 2016-02-18
141210006036 2014-12-10 BIENNIAL STATEMENT 2014-12-01
141201000142 2014-12-01 CERTIFICATE OF CHANGE 2014-12-01
121212000039 2012-12-12 ARTICLES OF ORGANIZATION 2012-12-12

Date of last update: 02 Feb 2025

Sources: New York Secretary of State