Search icon

BENEFIT CONCEPTS SYSTEMS, INC.

Company claim

Is this your business?

Get access!

Company Details

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

Chief Executive Officer

Name Role Address
DAVID B. WEINSTOCK Chief Executive Officer 19 WEST 44TH ST, STE 416, NEW YORK, NY, United States, 10036

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 19 WEST 44TH ST, STE 416, NEW YORK, NY, United States, 10036

Form 5500 Series

Employer Identification Number (EIN):
133459459
Plan Year:
2019
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
4
Sponsors Telephone Number:

History

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)

Filings

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State