Name: | SQUIRE DENTAL MANAGEMENT, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 20 Dec 2024 (4 months ago) |
Entity Number: | 7492391 |
ZIP code: | 12205 |
County: | Albany |
Place of Formation: | Delaware |
Foreign Legal Name: | SQUIRE DENTAL MANAGEMENT, LLC |
Address: | 1218 CENTRAL AVE, STE 100, ALBANY, NY, United States, 12205 |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
SQUIRE DENTAL 401(K) PLAN | 2023 | 882999837 | 2024-07-23 | SQUIRE DENTAL MANAGEMENT, LLC | 12 | |||||||||||||||||||||||
|
Role | Plan administrator |
Date | 2024-07-23 |
Name of individual signing | CHRIS HORNE |
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 | 621210 |
Sponsor’s telephone number | 2027010289 |
Plan sponsor’s address | 853 BROADWAY, NEW YORK, NY, 10003 |
Signature of
Role | Plan administrator |
Date | 2023-07-19 |
Name of individual signing | CHRIS HORNE |
Valid signature | Filed with authorized/valid electronic signature |
Name | Role | Address |
---|---|---|
CAPITOL SERVICES, INC. | DOS Process Agent | 1218 CENTRAL AVE, STE 100, ALBANY, NY, United States, 12205 |
Start date | End date | Type | Value |
---|---|---|---|
2025-01-13 | 2025-03-10 | Address | 1218 CENTRAL AVE, STE 100, ALBANY, NY, 12205, USA (Type of address: Service of Process) |
2024-12-24 | 2025-01-13 | Address | 1218 central avenue, suite 100, ALBANY, NY, 12205, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250310000660 | 2025-03-07 | CERTIFICATE OF PUBLICATION | 2025-03-07 |
250113003607 | 2025-01-13 | CERTIFICATE OF CHANGE BY ENTITY | 2025-01-13 |
241224000559 | 2024-12-20 | APPLICATION OF AUTHORITY | 2024-12-20 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State