Name: | BENEFIT & COMPENSATION CONSULTANTS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 02 May 1995 (30 years ago) |
Entity Number: | 1918189 |
ZIP code: | 10952 |
County: | New York |
Place of Formation: | New York |
Address: | 25 ROBERT PITT Drive, SUITE 204, MONSEY, NY, United States, 10952 |
Principal Address: | 660 White Plains Road, Suite 325, Tarrytown, NY, United States, 10591 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
VCORP AGENT SERVICES, INC. | DOS Process Agent | 25 ROBERT PITT Drive, SUITE 204, MONSEY, NY, United States, 10952 |
Name | Role | Address |
---|---|---|
VCORP AGENT SERVICES, INC. | Agent | 25 ROBERT PITT DRive, SUITE 204, MONSEY, NY, 10952 |
Name | Role | Address |
---|---|---|
ANTHONY LAPORTE | Chief Executive Officer | 660 WHITE PLAINS ROAD, SUITE 325, TARRYTOWN, NY, United States, 10591 |
Start date | End date | Type | Value |
---|---|---|---|
2023-05-07 | 2023-05-07 | Address | 660 WHITE PLAINS ROAD, SUITE 325, TARRYTOWN, NY, 10591, USA (Type of address: Chief Executive Officer) |
2023-05-07 | 2023-05-07 | Address | 297 KNOLLWOOD ROAD, SUITE 203, WHITE PLAINS, NY, 10607, USA (Type of address: Chief Executive Officer) |
2023-04-11 | 2023-05-07 | Address | 660 WHITE PLAINS ROAD, SUITE 325, TARRYTOWN, NY, 10591, USA (Type of address: Chief Executive Officer) |
2023-04-11 | 2023-04-11 | Address | 297 KNOLLWOOD ROAD, SUITE 203, WHITE PLAINS, NY, 10607, USA (Type of address: Chief Executive Officer) |
2023-04-11 | 2023-05-07 | Address | 25 ROBERT PITT DRive, SUITE 204, MONSEY, NY, 10952, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230507000126 | 2023-05-07 | BIENNIAL STATEMENT | 2023-05-01 |
230411003282 | 2023-04-10 | CERTIFICATE OF CHANGE BY ENTITY | 2023-04-10 |
221028000219 | 2022-10-28 | BIENNIAL STATEMENT | 2021-05-01 |
201027060191 | 2020-10-27 | BIENNIAL STATEMENT | 2019-05-01 |
171006006316 | 2017-10-06 | BIENNIAL STATEMENT | 2017-05-01 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State