Search icon

EBS BENEFIT SOLUTIONS, INC.

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 30 PERINTON HILLS MALL, FAIRPORT, NY, United States, 14450

Chief Executive Officer

Name Role Address
KEVIN N HILL Chief Executive Officer 165 COURT STREET, ROCHESTER, NY, United States, 14647

History

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)

Filings

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

Court Cases

Court Case Summary

Filing Date:
2006-05-26
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Civil Rights Employment

Parties

Party Name:
CROUCH
Party Role:
Plaintiff
Party Name:
EBS BENEFIT SOLUTIONS, INC.
Party Role:
Defendant

Date of last update: 16 Mar 2025

Sources: New York Secretary of State