Name: | BAXTER COBB SHARED SERVICES, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 29 Mar 2022 (3 years ago) |
Entity Number: | 6443081 |
ZIP code: | 34697 |
County: | Essex |
Place of Formation: | New York |
Address: | PO BOX 536, DUNEDIN, FL, United States, 34697 |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
BAXTER COBB SHARED SERVICES 401(K) PLAN | 2023 | 881480592 | 2024-05-08 | BAXTER COBB SHARED SERVICES, LLC | 14 | |||||||||||||||||||||||||||||
|
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 | 2024-05-08 |
Name of individual signing | QIAN LIU |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2019-01-01 |
Business code | 511210 |
Sponsor’s telephone number | 7186871980 |
Plan sponsor’s address | PO BOX 123, UPPER JAY, NY, 129870123 |
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 | 2023-06-02 |
Name of individual signing | CHRISTINE RIMER |
Name | Role | Address |
---|---|---|
BAXTER COBB SHARED SERVICES, LLC | DOS Process Agent | PO BOX 536, DUNEDIN, FL, United States, 34697 |
Start date | End date | Type | Value |
---|---|---|---|
2024-03-01 | 2024-07-09 | Address | PO BOX 123, UPPER JAY, NY, 12987, 0123, USA (Type of address: Service of Process) |
2023-05-22 | 2024-03-01 | Address | po box 123, UPPER JAY, NY, 12987, 0123, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240709003849 | 2024-06-25 | CERTIFICATE OF CHANGE BY ENTITY | 2024-06-25 |
240301046053 | 2024-03-01 | BIENNIAL STATEMENT | 2024-03-01 |
230522003272 | 2022-11-17 | CERTIFICATE OF CHANGE BY ENTITY | 2022-11-17 |
220329003161 | 2022-03-29 | ARTICLES OF ORGANIZATION | 2022-03-29 |
Date of last update: 28 Jan 2025
Sources: New York Secretary of State