Name: | CHARMBOX CO LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 11 Jun 2020 (5 years ago) |
Date of dissolution: | 13 Sep 2023 |
Entity Number: | 5765513 |
ZIP code: | 14580 |
County: | Monroe |
Place of Formation: | New York |
Address: | PO Box 1020, Webster, NY, United States, 14580 |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
CHARMBOX CO LLC 401(K) PROFIT SHARING PLAN & TRUST | 2021 | 851367094 | 2022-04-23 | CHARMBOX CO LLC | 2 | |||||||||||||||||||||
|
Role | Plan administrator |
Date | 2022-04-23 |
Name of individual signing | JESSICA BOWICK |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2020-01-01 |
Business code | 454390 |
Sponsor’s telephone number | 5857360079 |
Plan sponsor’s address | 381 MOUNT RIDGE CIR, ROCHESTER, NY, 14616 |
Signature of
Role | Plan administrator |
Date | 2021-04-03 |
Name of individual signing | JESSICA BOWICK |
Name | Role | Address |
---|---|---|
CHARMBOX CO LLC | DOS Process Agent | PO Box 1020, Webster, NY, United States, 14580 |
Name | Role | Address |
---|---|---|
JESSICA BOWICK | Agent | 381 MOUNT RIDGE CIR, ROCHESTER, NY, 14616 |
Start date | End date | Type | Value |
---|---|---|---|
2023-06-03 | 2023-09-13 | Address | 381 MOUNT RIDGE CIR, ROCHESTER, NY, 14616, USA (Type of address: Registered Agent) |
2023-06-03 | 2023-09-13 | Address | PO Box 1020, Webster, NY, 14580, USA (Type of address: Service of Process) |
2020-06-11 | 2023-06-03 | Address | 381 MOUNT RIDGE CIR, ROCHESTER, NY, 14616, USA (Type of address: Registered Agent) |
2020-06-11 | 2023-06-03 | Address | 381 MOUNT RIDGE CIR, ROCHESTER, NY, 14616, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230913001190 | 2023-08-10 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2023-08-10 |
230603000013 | 2023-06-03 | BIENNIAL STATEMENT | 2022-06-01 |
200611010020 | 2020-06-11 | ARTICLES OF ORGANIZATION | 2020-06-11 |
Date of last update: 22 Mar 2025
Sources: New York Secretary of State