Name: | SYSTEMATIZED BENEFITS ADMINISTRATORS, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 22 Jan 1973 (52 years ago) |
Date of dissolution: | 25 Nov 2015 |
Branch of: | SYSTEMATIZED BENEFITS ADMINISTRATORS, INC., Connecticut (Company Number 0001078) |
Entity Number: | 252138 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Connecticut |
Principal Address: | ONE ORANGE WAY, WINDSOR, CT, United States, 06095 |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
JAMES L. NICHOLS, IV | Chief Executive Officer | ONE ORANGE WAY, WINDSOR, CT, United States, 06095 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2013-01-11 | 2015-01-06 | Address | ONE ORANGE WAY, WINDSOR, CT, 06095, USA (Type of address: Chief Executive Officer) |
2011-04-06 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2011-04-06 | 2013-01-11 | Address | ONE ORANGE WAY, WINDSOR, CT, 06095, USA (Type of address: Chief Executive Officer) |
2009-02-06 | 2011-04-06 | Address | ONE ORANGE WAY, WINDSOR, CT, 06095, USA (Type of address: Chief Executive Officer) |
2009-02-06 | 2011-04-06 | Address | ONE ORANGE WAY, WINDSOR, CT, 06095, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-3282 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-3283 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
151125000355 | 2015-11-25 | CERTIFICATE OF TERMINATION | 2015-11-25 |
150106006238 | 2015-01-06 | BIENNIAL STATEMENT | 2015-01-01 |
130111006092 | 2013-01-11 | BIENNIAL STATEMENT | 2013-01-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State