Search icon

RL REEVES ANESTHESIA CONSULTING PLLC

Company Details

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

form 5500

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
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 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
RL REEVES ANESTHESIA CONSULTING, PLLC 401(K) PLAN 2022 882045074 2023-09-02 RL REEVES ANESTHESIA CONSULTING, PLLC 0
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

DOS Process Agent

Name Role Address
REGISTERED AGENTS INC. DOS Process Agent 418 BROADWAY, STE R, ALBANY, NY, United States, 12207

History

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)

Filings

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