Search icon

EAGLEDREAM HEALTH INC.

Company Details

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

form 5500

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
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

Signature of

Role Plan administrator
Date 2018-10-15
Name of individual signing MARTHA LIPP
EAGLEDREAM HEALTH INC. 401(K) PLAN 2016 471847290 2017-07-31 EAGLEDREAM HEALTH INC. 21
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

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

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

Chief Executive Officer

Name Role Address
RUSTY FRANTZ Chief Executive Officer 18111 VON KARMAN AVE. STE. 800, IRVINE, CA, United States, 92612

History

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)

Filings

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