Name: | AMERICAN BENEFITS AND COMPENSATION SYSTEMS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 04 Jan 1990 (35 years ago) |
Entity Number: | 2546733 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 99 Park Avenue, 25th Floor, New York, NY, United States, 10016 |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THOMAS W. CORBETT | Chief Executive Officer | 99 PARK AVENUE, 25TH FLOOR, NEW YORK, NY, United States, 10016 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2024-01-12 | 2024-01-12 | Address | 1301 DOVE STREET, SUITE 200, NEWPORT BEACH, CA, 92660, USA (Type of address: Chief Executive Officer) |
2024-01-12 | 2024-01-12 | Address | 99 PARK AVENUE, 25TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer) |
2020-01-02 | 2024-01-12 | Address | 1301 DOVE STREET, SUITE 200, NEWPORT BEACH, CA, 92660, USA (Type of address: Chief Executive Officer) |
2017-10-10 | 2024-01-12 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2017-10-10 | 2024-01-12 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240112001459 | 2024-01-12 | BIENNIAL STATEMENT | 2024-01-12 |
220113002982 | 2022-01-13 | BIENNIAL STATEMENT | 2022-01-13 |
200102061230 | 2020-01-02 | BIENNIAL STATEMENT | 2020-01-01 |
180108006135 | 2018-01-08 | BIENNIAL STATEMENT | 2018-01-01 |
171010000171 | 2017-10-10 | CERTIFICATE OF CHANGE | 2017-10-10 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State