Search icon

ONLINE BENEFITS, INC.

Headquarter

Company Details

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

Links between entities

Type Company Name Company Number State
Headquarter of ONLINE BENEFITS, INC., FLORIDA F99000005212 FLORIDA

Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
KEVIN NOLAND Chief Executive Officer 1600 RIVEREDGE PKWY, STE 100, ATLANTA, GA, United States, 30328

History

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)

Filings

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