Search icon

ANTHEM BENEFITS AGENCY, INC.

Company Details

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

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
ANTHEM BENEFITS AGENCY, INC. DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
VICTOR JOHN DESTEFANO Chief Executive Officer 220 VIRGINIA AVENUE, INDIANAPOLIS, IN, United States, 46204

History

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)

Filings

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