BENEFIT CONCEPTS SYSTEMS, INC.

Name: | BENEFIT CONCEPTS SYSTEMS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 29 Jan 1988 (37 years ago) |
Date of dissolution: | 03 Feb 2022 |
Entity Number: | 1231088 |
ZIP code: | 10036 |
County: | New York |
Place of Formation: | New York |
Address: | 19 WEST 44TH ST, STE 416, NEW YORK, NY, United States, 10036 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DAVID B. WEINSTOCK | Chief Executive Officer | 19 WEST 44TH ST, STE 416, NEW YORK, NY, United States, 10036 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 19 WEST 44TH ST, STE 416, NEW YORK, NY, United States, 10036 |
Start date | End date | Type | Value |
---|---|---|---|
2012-01-30 | 2022-02-07 | Address | 19 WEST 44TH ST, STE 416, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer) |
2006-02-02 | 2022-02-07 | Address | 19 WEST 44TH ST, STE 416, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
2006-02-02 | 2012-01-30 | Address | 19 WEST 44TH ST, STE 416, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer) |
2004-01-06 | 2006-02-02 | Address | 19 WEST 44TH ST SUITE 416, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer) |
2004-01-06 | 2006-02-02 | Address | 19 WEST 44TH ST SUITE 416, NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220207000264 | 2022-02-03 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2022-02-03 |
140212002251 | 2014-02-12 | BIENNIAL STATEMENT | 2014-01-01 |
120130002571 | 2012-01-30 | BIENNIAL STATEMENT | 2012-01-01 |
100128002900 | 2010-01-28 | BIENNIAL STATEMENT | 2010-01-01 |
080111002078 | 2008-01-11 | BIENNIAL STATEMENT | 2008-01-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State