Name: | SPA SUNDARA LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 23 Mar 2023 (2 years ago) |
Entity Number: | 6773151 |
ZIP code: | 12534 |
County: | Columbia |
Place of Formation: | New York |
Address: | 98 Green St Ste 1, Suite 1, Hudson, NY, United States, 12534 |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
SPA SUNDARA LLC 401(K) PROFIT SHARING PLAN & TRUST | 2023 | 923098493 | 2024-05-21 | SPA SUNDARA LLC | 0 | |||||||||||||||||||||||||||||
|
Administrator’s EIN | 471637791 |
Plan administrator’s name | ERISA FIDUCIARY SERVICES, INC. |
Plan administrator’s address | 1373 VETERANS HIGHWAY, SUITE 10, HAUPPAUGE, NY, 11788 |
Administrator’s telephone number | 6312490500 |
Signature of
Role | Plan administrator |
Date | 2024-05-21 |
Name of individual signing | ERISA FIDUCIARY SERVICES, INC |
Name | Role | Address |
---|---|---|
THE LIMITED LIABILITY COMPANY | DOS Process Agent | 98 Green St Ste 1, Suite 1, Hudson, NY, United States, 12534 |
Name | Role | Address |
---|---|---|
UNITED STATES CORPORATION AGENTS, INC. | Agent | 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228 |
Number | Type | Date | End date | Address |
---|---|---|---|---|
AEB-24-00363 | Appearance Enhancement Business License | 2024-02-15 | 2028-02-15 | 98 Green St Ste 1, Hudson, NY, 12534-2353 |
Start date | End date | Type | Value |
---|---|---|---|
2023-03-23 | 2025-03-03 | Address | 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent) |
2023-03-23 | 2025-03-03 | Address | 98 Green St Ste 1, Hudson, NY, 12534, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250303005608 | 2025-03-03 | BIENNIAL STATEMENT | 2025-03-03 |
230323003076 | 2023-03-23 | ARTICLES OF ORGANIZATION | 2023-03-23 |
Date of last update: 03 Mar 2025
Sources: New York Secretary of State