Name: | HORACE MANN EDUCATOR BENEFITS CONSULTING CORPORATION |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 14 Feb 2001 (24 years ago) |
Date of dissolution: | 07 Apr 2010 |
Branch of: | HORACE MANN EDUCATOR BENEFITS CONSULTING CORPORATION, Illinois (Company Number CORP_52684102) |
Entity Number: | 2606091 |
ZIP code: | 62715 |
County: | Albany |
Place of Formation: | Illinois |
Address: | LAW DIVISION, 1 HORACE MANN PLAZA, G100, SPRINGFIELD, IL, United States, 62715 |
Principal Address: | ATTN: CORPORATE TAX, #1 HORACE MANN PLAZA, SPRINGFIELD, IL, United States, 62715 |
Name | Role | Address |
---|---|---|
LOUIS G LOWER II | Chief Executive Officer | 1 HORACE MANN PLAZA, SPRINGFIELD, IL, United States, 62715 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | LAW DIVISION, 1 HORACE MANN PLAZA, G100, SPRINGFIELD, IL, United States, 62715 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2003-03-06 | 2005-03-21 | Address | 2524 W LAKE SHORE DR, SPRINGFIELD, IL, 62707, USA (Type of address: Principal Executive Office) |
2003-03-06 | 2010-04-07 | Address | 80 STATE ST, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2001-02-14 | 2010-04-07 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2001-02-14 | 2003-03-06 | Address | 1 HORACE MANN PLAZA, SPRINGFIELD, IL, 62715, 0001, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
100407000163 | 2010-04-07 | SURRENDER OF AUTHORITY | 2010-04-07 |
090309002724 | 2009-03-09 | BIENNIAL STATEMENT | 2009-02-01 |
070220002660 | 2007-02-20 | BIENNIAL STATEMENT | 2007-02-01 |
050321002535 | 2005-03-21 | BIENNIAL STATEMENT | 2005-02-01 |
030306002278 | 2003-03-06 | BIENNIAL STATEMENT | 2003-02-01 |
010214000442 | 2001-02-14 | APPLICATION OF AUTHORITY | 2001-02-14 |
Date of last update: 06 Feb 2025
Sources: New York Secretary of State