Search icon

STRATEGIC EMPLOYEE BENEFIT SERVICES OF NEW YORK, INC.

Company Details

Name: STRATEGIC EMPLOYEE BENEFIT SERVICES OF NEW YORK, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 21 Jan 1986 (39 years ago)
Date of dissolution: 01 May 2013
Entity Number: 1051610
ZIP code: 10022
County: New York
Place of Formation: New York
Address: 875 THIRD AVE, NEW YORK, NY, United States, 10022
Principal Address: 875 THIRD AVE, 23RD FLR, NEW YORK, NY, United States, 10022

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MATT RUSSO DOS Process Agent 875 THIRD AVE, NEW YORK, NY, United States, 10022

Chief Executive Officer

Name Role Address
MATT RUSSO Chief Executive Officer 875 THIRD AVE, NEW YORK, NY, United States, 10022

History

Start date End date Type Value
2001-05-21 2010-03-25 Address THE CHRYSLER BLDG., 24TH FLOOR, 405 LEXINGTON AVENUE, NEW YORK, NY, 10174, USA (Type of address: Service of Process)
1988-09-08 2001-05-21 Name GROUP MARKETING SERVICES, INC.
1986-01-21 1988-09-08 Name HEARST GROUP INC.
1986-01-21 2001-05-21 Address 40 WALL STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130501000373 2013-05-01 CERTIFICATE OF DISSOLUTION 2013-05-01
120228002933 2012-02-28 BIENNIAL STATEMENT 2012-01-01
100325003268 2010-03-25 BIENNIAL STATEMENT 2010-01-01
010521000169 2001-05-21 CERTIFICATE OF AMENDMENT 2001-05-21
B682488-3 1988-09-08 CERTIFICATE OF AMENDMENT 1988-09-08
B312524-3 1986-01-21 CERTIFICATE OF INCORPORATION 1986-01-21

Date of last update: 23 Jan 2025

Sources: New York Secretary of State