Name: | SOLUTIONS BY PROXY, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 13 Aug 2018 (7 years ago) |
Entity Number: | 5392252 |
ZIP code: | 14519 |
County: | Wayne |
Place of Formation: | New York |
Address: | 6834 ontario center road, ONTARIO, NY, United States, 14519 |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
SOLUTIONS BY PROXY, LLC 401(K) PLAN | 2023 | 831703357 | 2024-06-10 | SOLUTIONS BY PROXY, LLC | 3 | |||||||||||||||||||||
|
Role | Plan administrator |
Date | 2024-06-10 |
Name of individual signing | MELISSA OLSEN |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2022-01-01 |
Business code | 541600 |
Plan sponsor’s address | 6834 ONTARIO CENTER ROAD, ONTARIO, NY, 14519 |
Signature of
Role | Plan administrator |
Date | 2023-07-21 |
Name of individual signing | MELISSA OLSEN |
Name | Role | Address |
---|---|---|
SOLUTIONS BY PROXY, LLC | DOS Process Agent | 6834 ontario center road, ONTARIO, NY, United States, 14519 |
Start date | End date | Type | Value |
---|---|---|---|
2022-11-22 | 2024-08-05 | Address | 6834 ontario center road, ONTARIO, NY, 14519, USA (Type of address: Service of Process) |
2021-09-15 | 2021-09-15 | Address | 6003 walworth road, ONTARIO, NY, 14519, USA (Type of address: Service of Process) |
2021-09-15 | 2022-11-22 | Address | 6003 walworth road, ONTARIO, NY, 14519, USA (Type of address: Service of Process) |
2018-08-13 | 2021-09-15 | Address | 5615 CARRIAGE COURT, ONTARIO, NY, 14519, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240805000523 | 2024-08-05 | BIENNIAL STATEMENT | 2024-08-05 |
221122000623 | 2022-11-21 | CERTIFICATE OF CHANGE BY ENTITY | 2022-11-21 |
220801004143 | 2022-08-01 | BIENNIAL STATEMENT | 2022-08-01 |
210915003154 | 2021-09-15 | CERTIFICATE OF CHANGE BY ENTITY | 2021-09-15 |
200818060155 | 2020-08-18 | BIENNIAL STATEMENT | 2020-08-01 |
181119000060 | 2018-11-19 | CERTIFICATE OF PUBLICATION | 2018-11-19 |
180813010391 | 2018-08-13 | ARTICLES OF ORGANIZATION | 2018-08-13 |
Date of last update: 06 Mar 2025
Sources: New York Secretary of State