Search icon

SOLUTIONS BY PROXY, LLC

Company Details

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

form 5500

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
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 541600
Sponsor’s telephone number 6195509855
Plan sponsor’s address 6834 ONTARIO CENTER ROAD, ONTARIO, NY, 14519

Signature of

Role Plan administrator
Date 2024-06-10
Name of individual signing MELISSA OLSEN
SOLUTIONS BY PROXY, LLC 401(K) PLAN 2022 831703357 2023-07-21 SOLUTIONS BY PROXY, LLC 0
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

DOS Process Agent

Name Role Address
SOLUTIONS BY PROXY, LLC DOS Process Agent 6834 ontario center road, ONTARIO, NY, United States, 14519

History

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)

Filings

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