Name: | EBS BENEFIT SOLUTIONS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 20 Jun 1989 (36 years ago) |
Date of dissolution: | 30 Sep 2008 |
Entity Number: | 1362485 |
ZIP code: | 14450 |
County: | Monroe |
Place of Formation: | New York |
Address: | 30 PERINTON HILLS MALL, FAIRPORT, NY, United States, 14450 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 30 PERINTON HILLS MALL, FAIRPORT, NY, United States, 14450 |
Name | Role | Address |
---|---|---|
KEVIN N HILL | Chief Executive Officer | 165 COURT STREET, ROCHESTER, NY, United States, 14647 |
Start date | End date | Type | Value |
---|---|---|---|
2003-06-23 | 2005-08-10 | Address | 165 COURT ST, ROCHESTER, NY, 14647, USA (Type of address: Chief Executive Officer) |
2000-11-14 | 2003-06-23 | Address | 165 COURT STREET, ROCHESTER, NY, 14647, USA (Type of address: Chief Executive Officer) |
2000-11-14 | 2005-08-10 | Address | 30 PERINTON HILLS MALL, FAIRPORT, NY, 14450, USA (Type of address: Principal Executive Office) |
1999-05-07 | 2003-02-28 | Name | EXCELLUS BENEFIT SERVICES, INC. |
1999-05-07 | 2000-11-14 | Address | 344 SOUTH WARREN STREET, SYRACUSE, NY, 13221, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
080930000533 | 2008-09-30 | CERTIFICATE OF MERGER | 2008-09-30 |
050810002616 | 2005-08-10 | BIENNIAL STATEMENT | 2005-06-01 |
030623002330 | 2003-06-23 | BIENNIAL STATEMENT | 2003-06-01 |
030228000071 | 2003-02-28 | CERTIFICATE OF AMENDMENT | 2003-02-28 |
010716002264 | 2001-07-16 | BIENNIAL STATEMENT | 2001-06-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State