Name: | EAGLEDREAM HEALTH INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 18 Sep 2014 (10 years ago) |
Date of dissolution: | 11 Dec 2018 |
Entity Number: | 4638563 |
ZIP code: | 10005 |
County: | Monroe |
Place of Formation: | Delaware |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Principal Address: | 18111 VON KARMAN AVE. STE. 800, IRVINE, CA, United States, 92612 |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
EAGLEDREAM HEALTH INC. 401(K) PLAN | 2017 | 471847290 | 2018-10-15 | EAGLEDREAM HEALTH INC. | 21 | |||||||||||||||||||||
|
Role | Plan administrator |
Date | 2018-10-15 |
Name of individual signing | MARTHA LIPP |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2013-01-01 |
Business code | 541990 |
Sponsor’s telephone number | 5855065094 |
Plan sponsor’s address | 300 TROLLEY ROAD, ROCHESTER, NY, 14606 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
RUSTY FRANTZ | Chief Executive Officer | 18111 VON KARMAN AVE. STE. 800, IRVINE, CA, United States, 92612 |
Start date | End date | Type | Value |
---|---|---|---|
2018-09-10 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2017-10-02 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2017-10-02 | 2018-09-10 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2017-03-29 | 2018-09-10 | Address | 300 TROLLEY BLVD., ROCHESTER, NY, 14606, USA (Type of address: Principal Executive Office) |
2017-03-29 | 2018-09-10 | Address | 300 TROLLEY BLVD., ROCHESTER, NY, 14606, USA (Type of address: Chief Executive Officer) |
2015-09-01 | 2017-10-02 | Address | 300 TROLLEY BLVD., ROCHESTER, NY, 14606, USA (Type of address: Service of Process) |
2014-09-18 | 2015-09-01 | Address | 500 LEE ROAD, ROCHESTER, NY, 14606, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-68805 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-68804 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
181211000609 | 2018-12-11 | CERTIFICATE OF TERMINATION | 2018-12-11 |
180910006591 | 2018-09-10 | BIENNIAL STATEMENT | 2018-09-01 |
171002000580 | 2017-10-02 | CERTIFICATE OF CHANGE | 2017-10-02 |
170329006165 | 2017-03-29 | BIENNIAL STATEMENT | 2016-09-01 |
150901000698 | 2015-09-01 | CERTIFICATE OF AMENDMENT | 2015-09-01 |
140918000434 | 2014-09-18 | APPLICATION OF AUTHORITY | 2014-09-18 |
Date of last update: 01 Feb 2025
Sources: New York Secretary of State