Name: | EMPLOYEE BENEFITS PLUS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 09 Sep 1988 (37 years ago) |
Entity Number: | 1290755 |
ZIP code: | 13204 |
County: | Onondaga |
Place of Formation: | New York |
Address: | 528 PLUM COURT, 528 PLUM CT, SYRACUSE, NY, United States, 13204 |
Principal Address: | STEVEN D WLADIS, 528 PLUM CT, SYRACUSE, NY, United States, 13204 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
EMPLOYEE BENEFITS PLUS, INC. | DOS Process Agent | 528 PLUM COURT, 528 PLUM CT, SYRACUSE, NY, United States, 13204 |
Name | Role | Address |
---|---|---|
STEVEN D WLADIS | Chief Executive Officer | 528 PLUM CT, SYRACUSE, NY, United States, 13204 |
Start date | End date | Type | Value |
---|---|---|---|
2018-09-04 | 2020-09-08 | Address | 528 PLUM COURT, 528 PLUM CT, SYRACUSE, NY, 13204, USA (Type of address: Service of Process) |
2012-09-07 | 2018-09-04 | Address | STEVEN D WLADIS, 528 PLUM CT, SYRACUSE, NY, 13204, USA (Type of address: Service of Process) |
1996-08-29 | 2012-09-07 | Address | 528 PLUM CT, STE 250, SYRACUSE, NY, 13204, USA (Type of address: Chief Executive Officer) |
1996-08-29 | 2012-09-07 | Address | GEORGE L WLADIS, 528 PLUM CT STE 250, SYRACUSE, NY, 13204, USA (Type of address: Service of Process) |
1996-08-29 | 2012-09-07 | Address | GEORGE L WLADIS, 528 PLUM CT STE 250, SYRACUSE, NY, 13204, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200908060792 | 2020-09-08 | BIENNIAL STATEMENT | 2020-09-01 |
180904007385 | 2018-09-04 | BIENNIAL STATEMENT | 2018-09-01 |
160902006407 | 2016-09-02 | BIENNIAL STATEMENT | 2016-09-01 |
140903006078 | 2014-09-03 | BIENNIAL STATEMENT | 2014-09-01 |
120907006555 | 2012-09-07 | BIENNIAL STATEMENT | 2012-09-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State