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 |
Name | Role | Address |
---|---|---|
ROBERT HULLIN JR | Chief Executive Officer | 63 KEYSTONE AVE, STE 301, RENO, NV, United States, 89503 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 63 KEYSTONE AVE. SUITE 301, RENO, NV, United States, 89503 |
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) |
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