MEDICAL BENEFITS ADMINISTRATORS, INC.

Name: | MEDICAL BENEFITS ADMINISTRATORS, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 09 Nov 1999 (26 years ago) |
Entity Number: | 2438012 |
ZIP code: | 43055 |
County: | New York |
Place of Formation: | Ohio |
Address: | 1975 TAMARACK RD, NEWARK, OH, United States, 43055 |
Principal Address: | 1975 TAMARACK ROAD, NEWARK, OH, United States, 43055 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 1975 TAMARACK RD, NEWARK, OH, United States, 43055 |
Name | Role | Address |
---|---|---|
KURT J. HARDEN | Chief Executive Officer | 1975 TAMARACK ROAD, NEWARK, OH, United States, 43055 |
Start date | End date | Type | Value |
---|---|---|---|
2023-11-27 | 2023-11-27 | Address | 1975 TAMARACK ROAD, NEWARK, OH, 43055, USA (Type of address: Chief Executive Officer) |
2019-11-12 | 2023-11-27 | Address | 1975 TAMARACK ROAD, NEWARK, OH, 43055, USA (Type of address: Chief Executive Officer) |
2015-01-13 | 2023-11-27 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2015-01-13 | 2023-11-27 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2007-11-19 | 2019-11-12 | Address | 1975 TAMARACK ROAD, NEWARK, OH, 43055, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231127001211 | 2023-11-27 | BIENNIAL STATEMENT | 2023-11-01 |
211122001816 | 2021-11-22 | BIENNIAL STATEMENT | 2021-11-22 |
191112060474 | 2019-11-12 | BIENNIAL STATEMENT | 2019-11-01 |
171107006143 | 2017-11-07 | BIENNIAL STATEMENT | 2017-11-01 |
151123006014 | 2015-11-23 | BIENNIAL STATEMENT | 2015-11-01 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State