Name: | BENEFITS OUTSOURCE SYSTEMS, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 07 Mar 1994 (31 years ago) |
Date of dissolution: | 09 Jun 2011 |
Entity Number: | 1800976 |
ZIP code: | 10017 |
County: | New York |
Place of Formation: | Delaware |
Address: | 333 EAST 41ST ST., (APT 2A), NEW YORK, NY, United States, 10017 |
Principal Address: | 5 HANOVER SQ, 16TH FL, NEW YORK, NY, United States, 10004 |
Name | Role | Address |
---|---|---|
GAIL L STEINBERG | Chief Executive Officer | 5 HANOVER SQ, 16TH FL, NEW YORK, NY, United States, 10004 |
Name | Role | Address |
---|---|---|
JOEL M. STEINBERG | DOS Process Agent | 333 EAST 41ST ST., (APT 2A), NEW YORK, NY, United States, 10017 |
Start date | End date | Type | Value |
---|---|---|---|
2010-03-03 | 2011-06-09 | Address | 333 EAST 41ST STREET (APT 2A), NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
1997-04-07 | 2010-03-03 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
1996-04-11 | 1998-04-21 | Address | 5 HANOVER SQUARE, SUITE 15A, NEW YORK, NY, 10004, 2614, USA (Type of address: Chief Executive Officer) |
1996-04-11 | 1998-04-21 | Address | 5 HANOVER SQUARE, SUITE 15A, NEW YORK, NY, 10004, 2614, USA (Type of address: Principal Executive Office) |
1995-07-19 | 1997-04-07 | Address | 500 CENTRAL AVENUE, ALBANY, NY, 12206, 2290, USA (Type of address: Service of Process) |
1994-03-07 | 1995-07-19 | Address | 15 COLUMBUS CIRCLE, NEW YORK, NY, 10023, 7773, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
110609000913 | 2011-06-09 | SURRENDER OF AUTHORITY | 2011-06-09 |
100303000413 | 2010-03-03 | CERTIFICATE OF CHANGE | 2010-03-03 |
080507002107 | 2008-05-07 | BIENNIAL STATEMENT | 2008-03-01 |
060404002091 | 2006-04-04 | BIENNIAL STATEMENT | 2006-03-01 |
040312002874 | 2004-03-12 | BIENNIAL STATEMENT | 2004-03-01 |
020304002746 | 2002-03-04 | BIENNIAL STATEMENT | 2002-03-01 |
000502002379 | 2000-05-02 | BIENNIAL STATEMENT | 2000-03-01 |
980421002256 | 1998-04-21 | BIENNIAL STATEMENT | 1998-03-01 |
970407000110 | 1997-04-07 | CERTIFICATE OF CHANGE | 1997-04-07 |
960411002155 | 1996-04-11 | BIENNIAL STATEMENT | 1996-03-01 |
Date of last update: 25 Feb 2025
Sources: New York Secretary of State