Search icon

SECURED BENEFIT SYSTEMS, INC.

Company Details

Name: SECURED BENEFIT SYSTEMS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 17 Apr 1991 (34 years ago)
Date of dissolution: 30 Nov 2016
Entity Number: 1540905
ZIP code: 13346
County: Nassau
Place of Formation: New York
Address: 1647 POOLVILLE RD, HAMILTON, NY, United States, 13346

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ROBERT MASON Chief Executive Officer 1647 POOLVILLE RD, HAMILTON, NY, United States, 13346

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1647 POOLVILLE RD, HAMILTON, NY, United States, 13346

History

Start date End date Type Value
2003-04-02 2005-06-10 Address 149 LIBERTY AVE, WESTBURY, NY, 11590, USA (Type of address: Chief Executive Officer)
2003-04-02 2005-06-10 Address 149 LIBERTY AVE, WESTBURY, NY, 11590, USA (Type of address: Principal Executive Office)
2003-04-02 2005-06-10 Address 149 LIBERTY AVE, WESTBURY, NY, 11590, USA (Type of address: Service of Process)
1997-05-07 2003-04-02 Address 160 ANDOVER PL., WEST HEMPSTEAD, NY, 11552, USA (Type of address: Chief Executive Officer)
1997-05-07 2003-04-02 Address 160 ANDOVER PL., WEST HEMPSTEAD, NY, 11552, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
161130000861 2016-11-30 CERTIFICATE OF DISSOLUTION 2016-11-30
090423002533 2009-04-23 BIENNIAL STATEMENT 2009-04-01
070430002069 2007-04-30 BIENNIAL STATEMENT 2007-04-01
050610002598 2005-06-10 BIENNIAL STATEMENT 2005-04-01
030402002601 2003-04-02 BIENNIAL STATEMENT 2003-04-01

Date of last update: 15 Mar 2025

Sources: New York Secretary of State