Search icon

BAXTER COBB SHARED SERVICES, LLC

Company Details

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

form 5500

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
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 2024-05-08
Name of individual signing QIAN LIU
BAXTER COBB SHARED SERVICES 401(K) PLAN 2022 881480592 2023-06-02 BAXTER COBB SHARED SERVICES, LLC 12
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

DOS Process Agent

Name Role Address
BAXTER COBB SHARED SERVICES, LLC DOS Process Agent PO BOX 536, DUNEDIN, FL, United States, 34697

History

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)

Filings

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