Search icon

INSURANCE BROKERAGE BENEFIT CONSULTANTS

Company Details

Name: INSURANCE BROKERAGE BENEFIT CONSULTANTS
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 02 Mar 1992 (33 years ago)
Entity Number: 1616942
ZIP code: 89503
County: New York
Place of Formation: Nevada
Foreign Legal Name: INSURANCE BENEFIT CONSULTANT, INC.
Fictitious Name: INSURANCE BROKERAGE BENEFIT CONSULTANTS
Address: 63 KEYSTONE AVE. SUITE 301, RENO, NV, United States, 89503
Principal Address: 63 KEYSTONE AVE, STE 301, RENO, NV, United States, 89503

Chief Executive Officer

Name Role Address
ROBERT HULLIN JR Chief Executive Officer 63 KEYSTONE AVE, STE 301, RENO, NV, United States, 89503

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 63 KEYSTONE AVE. SUITE 301, RENO, NV, United States, 89503

History

Start date End date Type Value
1999-12-07 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
1998-03-24 2000-04-18 Address 63 KEYSTONE AVENUE, SUITE 301, RENO, NY, 89503, USA (Type of address: Principal Executive Office)
1993-04-22 2000-04-18 Address 63 KEYSTONE AVENUE., SUITE 301, RENO, NY, 89503, USA (Type of address: Chief Executive Officer)
1993-04-22 1998-03-24 Address 63 KEYSTONE AVENUE., SUITE 301, RENO, NY, 89503, USA (Type of address: Principal Executive Office)
1992-03-02 1999-12-07 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
SR-19629 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
020715002305 2002-07-15 BIENNIAL STATEMENT 2002-03-01
000418002170 2000-04-18 BIENNIAL STATEMENT 2000-03-01
991207001199 1999-12-07 CERTIFICATE OF CHANGE 1999-12-07
980324002116 1998-03-24 BIENNIAL STATEMENT 1998-03-01
940401002244 1994-04-01 BIENNIAL STATEMENT 1994-03-01
930422002174 1993-04-22 BIENNIAL STATEMENT 1993-03-01
920302000008 1992-03-02 APPLICATION OF AUTHORITY 1992-03-02

Date of last update: 08 Feb 2025

Sources: New York Secretary of State