Search icon

CORE BENEFITS GROUP, INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: CORE BENEFITS GROUP, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 28 Oct 1996 (29 years ago)
Date of dissolution: 27 Jul 2011
Entity Number: 2078888
ZIP code: 11747
County: Nassau
Place of Formation: New York
Address: 330 S SERVICE RD, STE 120, MELVILLE, NY, United States, 11747

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 330 S SERVICE RD, STE 120, MELVILLE, NY, United States, 11747

Chief Executive Officer

Name Role Address
ARLENE RESNICK Chief Executive Officer 330 S SERVICE RD, STE 120, MELVILLE, NY, United States, 11747

Links between entities

Type:
Headquarter of
Company Number:
0684127
State:
CONNECTICUT

Form 5500 Series

Employer Identification Number (EIN):
113347035
Plan Year:
2011
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2009

History

Start date End date Type Value
2002-09-23 2004-11-17 Address 1010 NORTHERN BLVD., STE. 312, GREAT NECK, NY, 11022, 0467, USA (Type of address: Chief Executive Officer)
2002-09-23 2004-11-17 Address 1010 NORTHERN BLVD., STE. 312, GREAT NECK, NY, 11022, 0467, USA (Type of address: Principal Executive Office)
1999-06-07 2002-09-23 Address 1010 NORTHERN BLVD, GREAT NECK, NY, 11022, 0467, USA (Type of address: Chief Executive Officer)
1999-06-07 2002-09-23 Address ARLENE RESNICK, 1010 NORTHERN BLVD STE 312, GREAT NECK, NY, 11022, 0467, USA (Type of address: Principal Executive Office)
1999-06-07 2004-11-17 Address A RESNICK, 1010 NOTHERN BLVD, GREAT NECK, NY, 11022, 0467, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-2013174 2011-07-27 DISSOLUTION BY PROCLAMATION 2011-07-27
060922002771 2006-09-22 BIENNIAL STATEMENT 2006-10-01
041117002286 2004-11-17 BIENNIAL STATEMENT 2004-10-01
020923002288 2002-09-23 BIENNIAL STATEMENT 2002-10-01
000928002287 2000-09-28 BIENNIAL STATEMENT 2000-10-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State