CONSOLIDATED BENEFITS, INC.

Name: | CONSOLIDATED BENEFITS, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 26 Jun 1998 (27 years ago) |
Date of dissolution: | 16 Aug 2023 |
Entity Number: | 2273540 |
ZIP code: | 17177 |
County: | New York |
Place of Formation: | Pennsylvania |
Address: | 2500 elmerton avenue, HARRISBURG, PA, United States, 17177 |
Principal Address: | 2500 ELMERTON AVE, HARRISBURG, PA, United States, 17177 |
Name | Role | Address |
---|---|---|
REGISTERED AGENT REVOKED | Agent | NY |
Name | Role | Address |
---|---|---|
TODD SHAMASH | Chief Executive Officer | 2500 ELMERTON AVE, HARRISBURG, PA, United States, 17177 |
Name | Role | Address |
---|---|---|
the corporation | DOS Process Agent | 2500 elmerton avenue, HARRISBURG, PA, United States, 17177 |
Start date | End date | Type | Value |
---|---|---|---|
2023-08-17 | 2023-08-17 | Address | 2500 ELMERTON AVE, HARRISBURG, PA, 17177, USA (Type of address: Chief Executive Officer) |
2023-08-17 | 2023-08-17 | Address | 2500 ELMERTON AVE, HARRISBURG, PA, 17110, USA (Type of address: Chief Executive Officer) |
2020-10-09 | 2023-08-17 | Address | ONE COMMERCE PLAZA, 99 WASHINGTON AVE., SUITE 805A, ALBANY, NY, 12210, 2822, USA (Type of address: Service of Process) |
2014-06-24 | 2023-08-17 | Address | 2500 ELMERTON AVE, HARRISBURG, PA, 17110, USA (Type of address: Chief Executive Officer) |
2010-07-15 | 2014-06-24 | Address | 2500 ELMERTON AVE, HARRISBURG, PA, 17110, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230817002502 | 2023-08-16 | SURRENDER OF AUTHORITY | 2023-08-16 |
220625000405 | 2022-06-25 | BIENNIAL STATEMENT | 2022-06-01 |
201009000367 | 2020-10-09 | CERTIFICATE OF CHANGE | 2020-10-09 |
200601061219 | 2020-06-01 | BIENNIAL STATEMENT | 2020-06-01 |
140624006167 | 2014-06-24 | BIENNIAL STATEMENT | 2014-06-01 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State