Name: | ANTHEM BENEFITS AGENCY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 06 Feb 1997 (28 years ago) |
Entity Number: | 2110335 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | New York |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Principal Address: | 220 Virginia Avenue, Indianapolis, IN, United States, 46204 |
Shares Details
Shares issued 1000
Share Par Value 0.01
Type PAR VALUE
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
ANTHEM BENEFITS AGENCY, INC. | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
VICTOR JOHN DESTEFANO | Chief Executive Officer | 220 VIRGINIA AVENUE, INDIANAPOLIS, IN, United States, 46204 |
Start date | End date | Type | Value |
---|---|---|---|
2025-02-25 | 2025-02-25 | Address | 9 PINE STREET, NEW YORK, NY, 10005, USA (Type of address: Chief Executive Officer) |
2025-02-25 | 2025-02-25 | Address | 220 VIRGINIA AVENUE, INDIANAPOLIS, IN, 46204, USA (Type of address: Chief Executive Officer) |
2024-01-16 | 2025-02-25 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2024-01-16 | 2024-01-16 | Address | 9 PINE STREET, NEW YORK, NY, 10005, USA (Type of address: Chief Executive Officer) |
2024-01-16 | 2025-02-25 | Address | 220 VIRGINIA AVENUE, INDIANAPOLIS, IN, 46204, USA (Type of address: Chief Executive Officer) |
2024-01-16 | 2025-02-25 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2024-01-16 | 2024-01-16 | Address | 220 VIRGINIA AVENUE, INDIANAPOLIS, IN, 46204, USA (Type of address: Chief Executive Officer) |
2024-01-16 | 2025-02-25 | Shares | Share type: PAR VALUE, Number of shares: 1000, Par value: 0.01 |
2024-01-16 | 2025-02-25 | Address | 9 PINE STREET, NEW YORK, NY, 10005, USA (Type of address: Chief Executive Officer) |
2021-02-08 | 2024-01-16 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250225001260 | 2025-02-25 | BIENNIAL STATEMENT | 2025-02-25 |
240116002766 | 2024-01-16 | CERTIFICATE OF AMENDMENT | 2024-01-16 |
230201003345 | 2023-02-01 | BIENNIAL STATEMENT | 2023-02-01 |
210208060901 | 2021-02-08 | BIENNIAL STATEMENT | 2021-02-01 |
190228060372 | 2019-02-28 | BIENNIAL STATEMENT | 2019-02-01 |
SR-25047 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-25048 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
170201007195 | 2017-02-01 | BIENNIAL STATEMENT | 2017-02-01 |
150302007128 | 2015-03-02 | BIENNIAL STATEMENT | 2015-02-01 |
130225006143 | 2013-02-25 | BIENNIAL STATEMENT | 2013-02-01 |
Date of last update: 01 Apr 2025
Sources: New York Secretary of State