Search icon

BENEFIT ADVOCATES - A VIATICAL SETTLEMENT ADVISORY SERVICE

Company Details

Name: BENEFIT ADVOCATES - A VIATICAL SETTLEMENT ADVISORY SERVICE
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 08 Feb 1996 (29 years ago)
Date of dissolution: 28 Mar 2001
Entity Number: 1998410
ZIP code: 89451
County: Rensselaer
Place of Formation: California
Foreign Legal Name: NCI INSURANCE MARKETING SERVICES
Fictitious Name: BENEFIT ADVOCATES - A VIATICAL SETTLEMENT ADVISORY SERVICE
Address: 931 TAHOE BLVD # 6, INCLINE VILLAGE, NY, United States, 89451
Principal Address: 931 TAHOE BLVD # 6, INCLINE VILLAGE, NV, United States, 89451

DOS Process Agent

Name Role Address
BENEFIT ADVOCATES DOS Process Agent 931 TAHOE BLVD # 6, INCLINE VILLAGE, NY, United States, 89451

Chief Executive Officer

Name Role Address
NANCY CANE Chief Executive Officer C/O BENEFIT ADVOCATES, 931 TAHOE BLVD # 6, INCLINE VILLAGE, NV, United States, 89451

History

Start date End date Type Value
1998-02-12 2000-03-01 Address 931 TAHOE BLVD., SUITE 6, INCLINE VILLAGE, NV, 89451, 9409, USA (Type of address: Chief Executive Officer)
1998-02-12 2000-03-01 Address 931 TAHOE BLVD., SUITE 6, INCLINE VILLAGE, NV, 89451, 9409, USA (Type of address: Principal Executive Office)
1998-02-12 2000-03-01 Address 931 TAHOE BLVD., SUITE 6, INCLINE VILLAGE, NV, 89451, 9409, USA (Type of address: Service of Process)
1996-02-08 1998-02-12 Address 599 HIGUERA STREET - SUITE H, OBISPO, CA, 93401, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1526294 2001-03-28 ANNULMENT OF AUTHORITY 2001-03-28
000301002361 2000-03-01 BIENNIAL STATEMENT 2000-02-01
980212002256 1998-02-12 BIENNIAL STATEMENT 1998-02-01
960208000421 1996-02-08 APPLICATION OF AUTHORITY 1996-02-08

Date of last update: 07 Feb 2025

Sources: New York Secretary of State