SMC BENEFITS ADMINISTRATION GROUP, INC.

Name: | SMC BENEFITS ADMINISTRATION GROUP, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 15 Dec 1994 (31 years ago) |
Entity Number: | 1876286 |
ZIP code: | 12206 |
County: | Fulton |
Place of Formation: | New York |
Address: | 10 COLVIN AVENUE, ALBANY, NY, United States, 12206 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
SMC BENEFITS ADMINISTRATION GROUP, INC. | DOS Process Agent | 10 COLVIN AVENUE, ALBANY, NY, United States, 12206 |
Name | Role | Address |
---|---|---|
JEFFREY CANASTRA | Chief Executive Officer | 10 COLVIN AVENUE, ALBANY, NY, United States, 12206 |
Start date | End date | Type | Value |
---|---|---|---|
2010-12-08 | 2020-12-01 | Address | 10 COLVIN AVENUE, ALBANY, NY, 12206, USA (Type of address: Service of Process) |
2006-12-13 | 2010-12-08 | Address | 10 COLVIN AVE, ALBANY, NY, 12206, USA (Type of address: Chief Executive Officer) |
2005-02-14 | 2006-12-13 | Address | 10 CULVIN AVE, ALBANY, NY, 12206, USA (Type of address: Chief Executive Officer) |
2000-12-28 | 2010-12-08 | Address | 10 COLVIN AVE, ALBANY, NY, 12206, USA (Type of address: Principal Executive Office) |
2000-12-28 | 2005-02-14 | Address | 10 COLVIN AVE, ALBANY, NY, 12206, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
201201060138 | 2020-12-01 | BIENNIAL STATEMENT | 2020-12-01 |
181204006060 | 2018-12-04 | BIENNIAL STATEMENT | 2018-12-01 |
161201006105 | 2016-12-01 | BIENNIAL STATEMENT | 2016-12-01 |
141230006181 | 2014-12-30 | BIENNIAL STATEMENT | 2014-12-01 |
130115002300 | 2013-01-15 | BIENNIAL STATEMENT | 2012-12-01 |
This company hasn't received any reviews.
Date of last update: 14 Mar 2025
Sources: New York Secretary of State