Search icon

BEAGLE BIOSCIENCE, LLC

Company Details

Name: BEAGLE BIOSCIENCE, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 16 Mar 2017 (8 years ago)
Entity Number: 5103234
ZIP code: 12207
County: Albany
Place of Formation: Delaware
Address: 418 Broadway STE R, Albany, NY, United States, 12207

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
BEAGLE BIOSCIENCE, LLC 401(K) PLAN 2023 815468064 2024-05-17 BEAGLE BIOSCIENCE, LLC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 541700
Sponsor’s telephone number 9178465039
Plan sponsor’s address 180 VARICK STREET, 6TH FLOOR, NEW YORK, NY, 10014

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 1412 CHAPIN AVENUE, BURLINGAME, CA, 94010
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2024-05-17
Name of individual signing QIAN LIU
BEAGLE BIOSCIENCE, LLC 401(K) PLAN 2022 815468064 2023-05-27 BEAGLE BIOSCIENCE, LLC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 541700
Sponsor’s telephone number 9178465039
Plan sponsor’s address 180 VARICK STREET, 6TH FLOOR, NEW YORK, NY, 10014

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 1412 CHAPIN AVENUE, BURLINGAME, CA, 94010
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2023-05-27
Name of individual signing CHRISTINE RIMER

DOS Process Agent

Name Role Address
REGISTERED AGENTS INC. DOS Process Agent 418 Broadway STE R, Albany, NY, United States, 12207

History

Start date End date Type Value
2023-03-04 2025-03-06 Address 418 Broadway STE R, Albany, NY, 12207, USA (Type of address: Service of Process)
2022-09-29 2023-03-04 Address 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2017-03-16 2022-09-29 Address 90 STATE STREET, STE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250306000089 2025-03-06 BIENNIAL STATEMENT 2025-03-06
230304000203 2023-03-04 BIENNIAL STATEMENT 2023-03-01
220929022480 2022-09-29 CERTIFICATE OF CHANGE BY AGENT 2022-09-29
190326060391 2019-03-26 BIENNIAL STATEMENT 2019-03-01
170316000707 2017-03-16 APPLICATION OF AUTHORITY 2017-03-16

Date of last update: 07 Mar 2025

Sources: New York Secretary of State