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
Name | Role | Address |
---|---|---|
MATT RUSSO | DOS Process Agent | 875 THIRD AVE, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
MATT RUSSO | Chief Executive Officer | 875 THIRD AVE, NEW YORK, NY, United States, 10022 |
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) |
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