Search icon

UNITED BENEFITS SYSTEMS, INC.

Company Details

Name: UNITED BENEFITS SYSTEMS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 16 Jan 1990 (35 years ago)
Date of dissolution: 04 May 2023
Entity Number: 1414248
ZIP code: 10595
County: Westchester
Place of Formation: New York
Address: 20 MADISON AVENUE, VALHALLA, NY, United States, 10595
Principal Address: 303 S BROADWAY, STE 234, TARRYTOWN, NY, United States, 10591

Shares Details

Shares issued 5000

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 20 MADISON AVENUE, VALHALLA, NY, United States, 10595

Agent

Name Role Address
CICINELLI & D'IPPOLITO, CPA'S, PC Agent 20 MADISON AVENUE, VALHALLA, NY, 10595

Chief Executive Officer

Name Role Address
ANTHONY LOMBARDI Chief Executive Officer 303 S BROADWAY, STE 234, TARRYTOWN, NY, United States, 10591

History

Start date End date Type Value
2010-09-28 2023-08-03 Address 20 MADISON AVENUE, VALHALLA, NY, 10595, USA (Type of address: Service of Process)
2010-09-28 2023-08-03 Address 20 MADISON AVENUE, VALHALLA, NY, 10595, USA (Type of address: Registered Agent)
1999-09-17 2010-09-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
1998-02-09 2023-08-03 Address 303 S BROADWAY, STE 234, TARRYTOWN, NY, 10591, USA (Type of address: Chief Executive Officer)
1998-02-09 2010-09-28 Address 303 S BROADWAY, STE 234, TARRYTOWN, NY, 10591, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230803000149 2023-05-04 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-05-04
100928000032 2010-09-28 CERTIFICATE OF CHANGE 2010-09-28
100726000484 2010-07-26 ANNULMENT OF DISSOLUTION 2010-07-26
DP-1687044 2003-12-31 DISSOLUTION BY PROCLAMATION 2003-12-31
990917001003 1999-09-17 CERTIFICATE OF CHANGE 1999-09-17

Date of last update: 16 Mar 2025

Sources: New York Secretary of State