WESTCHESTER BENEFIT GROUP, INC.

Name: | WESTCHESTER BENEFIT GROUP, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 19 Oct 1992 (33 years ago) |
Entity Number: | 1673586 |
ZIP code: | 10595 |
County: | Westchester |
Place of Formation: | New York |
Address: | 500 SUMMIT LAKE DRIVE, VALHALLA, NY, United States, 10595 |
Shares Details
Shares issued 400
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ROBERT S LOEB | Chief Executive Officer | 500 SUMMIT LAKE DRIVE, VALHALLA, NY, United States, 10595 |
Name | Role | Address |
---|---|---|
WESTCHESTER BENEFIT GROUP, INC. | DOS Process Agent | 500 SUMMIT LAKE DRIVE, VALHALLA, NY, United States, 10595 |
Start date | End date | Type | Value |
---|---|---|---|
2020-10-01 | 2021-12-29 | Address | 500 SUMMIT LAKE DRIVE, VALHALLA, NY, 10595, USA (Type of address: Service of Process) |
2008-10-07 | 2020-10-01 | Address | 500 SUMMIT LAKE DRIVE, VALHALLA, NY, 10595, USA (Type of address: Service of Process) |
2008-10-07 | 2021-12-29 | Address | 500 SUMMIT LAKE DRIVE, VALHALLA, NY, 10595, USA (Type of address: Chief Executive Officer) |
2006-09-27 | 2008-10-07 | Address | 555 TAXTER RD, ELMSFORD, NY, 10523, USA (Type of address: Principal Executive Office) |
2006-09-27 | 2008-10-07 | Address | 555 TAXTER RD, ELMSFORD, NY, 10523, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
211229002555 | 2021-12-28 | CERTIFICATE OF AMENDMENT | 2021-12-28 |
201001060525 | 2020-10-01 | BIENNIAL STATEMENT | 2020-10-01 |
181002006356 | 2018-10-02 | BIENNIAL STATEMENT | 2018-10-01 |
161004006019 | 2016-10-04 | BIENNIAL STATEMENT | 2016-10-01 |
160614006234 | 2016-06-14 | BIENNIAL STATEMENT | 2014-10-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State