Name: | RL REEVES ANESTHESIA CONSULTING PLLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 12 Nov 2021 (3 years ago) |
Entity Number: | 6464455 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | New York |
Address: | 418 BROADWAY, STE R, ALBANY, NY, United States, 12207 |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
RL REEVES ANESTHESIA CONSULTING, PLLC 401(K) PLAN | 2023 | 882045074 | 2024-10-08 | RL REEVES ANESTHESIA CONSULTING, PLLC | 4 | |||||||||||||||||||||||||||||||||
|
Role | Plan administrator |
Date | 2024-10-08 |
Name of individual signing | REBECCA REEVES |
Valid signature | Filed with authorized/valid electronic signature |
Role | Employer/plan sponsor |
Date | 2024-10-08 |
Name of individual signing | REBECCA REEVES |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2022-01-01 |
Business code | 621111 |
Sponsor’s telephone number | 3154274132 |
Plan sponsor’s address | 28 WEST LAKE ST., SKANEATELES, NY, 13152 |
Signature of
Role | Plan administrator |
Date | 2023-09-01 |
Name of individual signing | REBECCA REEVES |
Role | Employer/plan sponsor |
Date | 2023-09-01 |
Name of individual signing | REBECCA REEVES |
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | DOS Process Agent | 418 BROADWAY, STE R, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2022-09-29 | 2023-01-04 | Address | 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2022-04-22 | 2022-09-29 | Address | 90 STATE STREET, STE 700 OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230104002839 | 2022-10-11 | CERTIFICATE OF PUBLICATION | 2022-10-11 |
220929018222 | 2022-09-29 | CERTIFICATE OF CHANGE BY AGENT | 2022-09-29 |
220422000600 | 2021-11-12 | ARTICLES OF ORGANIZATION | 2021-11-12 |
Date of last update: 21 Mar 2025
Sources: New York Secretary of State