Name: | US BENEFITS INSURANCE AGENCY |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 13 Oct 1992 (33 years ago) |
Date of dissolution: | 18 Mar 2011 |
Entity Number: | 1672256 |
ZIP code: | 77040 |
County: | New York |
Place of Formation: | California |
Foreign Legal Name: | USBENEFITS INSURANCE SERVICES, INC. |
Fictitious Name: | US BENEFITS INSURANCE AGENCY |
Address: | 13403 NORTHWEST FREEWAY, HOUSTON, TX, United States, 77040 |
Principal Address: | C/O HCC SERVICE COMPANY, 13403 NW FREEWAY, HOUSTON, TX, United States, 77040 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
C/O HCC/RANDY D. RINICELLA | DOS Process Agent | 13403 NORTHWEST FREEWAY, HOUSTON, TX, United States, 77040 |
Name | Role | Address |
---|---|---|
CRAIG J KELBEL | Chief Executive Officer | 225 TOWN PARK DRIVE, STE 200, KENNESAW, GA, United States, 30144 |
Start date | End date | Type | Value |
---|---|---|---|
2003-01-21 | 2011-03-18 | Address | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
2003-01-21 | 2011-03-18 | Address | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent) |
2002-10-10 | 2008-10-22 | Address | C/O HCC BENEFITS, 650 TOWN CENTER DR STE 1500, COSTA MESA, CA, 92626, USA (Type of address: Principal Executive Office) |
2002-10-10 | 2008-10-22 | Address | 225 TOWN PARK DRIVE, SUITE 200, KENNESAW, GA, 30144, USA (Type of address: Chief Executive Officer) |
2000-10-25 | 2002-10-10 | Address | 650 TOWN CENTER DR, STE 1500, COSTA MESA, CA, 92626, 1925, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
110318000836 | 2011-03-18 | SURRENDER OF AUTHORITY | 2011-03-18 |
101102002542 | 2010-11-02 | BIENNIAL STATEMENT | 2010-10-01 |
081022002594 | 2008-10-22 | BIENNIAL STATEMENT | 2008-10-01 |
041129002395 | 2004-11-29 | BIENNIAL STATEMENT | 2004-10-01 |
030121000323 | 2003-01-21 | CERTIFICATE OF CHANGE | 2003-01-21 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State