Search icon

CHARMBOX CO LLC

Company Details

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

form 5500

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
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 2022-04-23
Name of individual signing JESSICA BOWICK
CHARMBOX CO LLC 401(K) PROFIT SHARING PLAN & TRUST 2020 851367094 2021-04-03 CHARMBOX CO LLC 0
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

DOS Process Agent

Name Role Address
CHARMBOX CO LLC DOS Process Agent PO Box 1020, Webster, NY, United States, 14580

Agent

Name Role Address
JESSICA BOWICK Agent 381 MOUNT RIDGE CIR, ROCHESTER, NY, 14616

History

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)

Filings

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