Name: | EMPLOYEE BENEFIT SYSTEMS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 21 Jan 1992 (33 years ago) |
Date of dissolution: | 28 Mar 2024 |
Entity Number: | 1604788 |
ZIP code: | 13202 |
County: | Onondaga |
Place of Formation: | New York |
Address: | 120 MADISON STREET, SUITE 903, SYRACUSE, NY, United States, 13202 |
Principal Address: | 120 MADISON STREET, #903, SYRACUSE, NY, United States, 13202 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JEFFRY A. BERMAN | Chief Executive Officer | 120 MADISON STREET, #903, SYRACUSE, NY, United States, 13202 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 120 MADISON STREET, SUITE 903, SYRACUSE, NY, United States, 13202 |
Start date | End date | Type | Value |
---|---|---|---|
1993-04-15 | 2024-04-12 | Address | 120 MADISON STREET, #903, SYRACUSE, NY, 13202, USA (Type of address: Chief Executive Officer) |
1992-01-21 | 2024-03-28 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1992-01-21 | 2024-04-12 | Address | 120 MADISON STREET, SUITE 903, SYRACUSE, NY, 13202, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240412001377 | 2024-03-28 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2024-03-28 |
940118002458 | 1994-01-18 | BIENNIAL STATEMENT | 1994-01-01 |
930415002664 | 1993-04-15 | BIENNIAL STATEMENT | 1993-01-01 |
920911000274 | 1992-09-11 | CERTIFICATE OF AMENDMENT | 1992-09-11 |
920121000437 | 1992-01-21 | CERTIFICATE OF INCORPORATION | 1992-01-21 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State