Name: | ONLINE BENEFITS, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 28 Apr 2000 (25 years ago) |
Entity Number: | 2504451 |
ZIP code: | 10005 |
County: | Nassau |
Place of Formation: | Delaware |
Principal Address: | 1600 RIVEREDGE PKWY, STE 100, ATLANTA, GA, United States, 30328 |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | ONLINE BENEFITS, INC., FLORIDA | F99000005212 | FLORIDA |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
KEVIN NOLAND | Chief Executive Officer | 1600 RIVEREDGE PKWY, STE 100, ATLANTA, GA, United States, 30328 |
Start date | End date | Type | Value |
---|---|---|---|
2006-12-04 | 2019-01-28 | Address | INC., 875 AVENUE OF THE, AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent) |
2006-12-04 | 2019-01-28 | Address | INC., 875 AVENUE OF THE, AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
2006-08-11 | 2008-06-26 | Address | 1025 OLD COUNTRY RD, STE 202, WESTBURY, NY, 11590, USA (Type of address: Chief Executive Officer) |
2006-08-11 | 2008-06-26 | Address | 333 EARLE ORINGTON RD, STE 210, UNIONDALE, NY, 11553, USA (Type of address: Principal Executive Office) |
2000-06-16 | 2006-12-04 | Address | 1025 OLD COUNTRY ROAD, SUITE 202, WESTBURY, NY, 11590, USA (Type of address: Service of Process) |
2000-04-28 | 2000-06-16 | Address | 1025 OLD COUNTRY ROAD, SUITE 202, WESTBURY, NY, 11590, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-87275 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-87274 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
080626002496 | 2008-06-26 | BIENNIAL STATEMENT | 2008-04-01 |
061204000412 | 2006-12-04 | CERTIFICATE OF CHANGE | 2006-12-04 |
060811002842 | 2006-08-11 | BIENNIAL STATEMENT | 2006-04-01 |
000628000042 | 2000-06-28 | CERTIFICATE OF AMENDMENT | 2000-06-28 |
000616000397 | 2000-06-16 | CERTIFICATE OF MERGER | 2000-06-16 |
000428000659 | 2000-04-28 | APPLICATION OF AUTHORITY | 2000-04-28 |
Date of last update: 20 Jan 2025
Sources: New York Secretary of State