Search icon

FRENKEL BENEFITS, LLC

Headquarter

Company Details

Name: FRENKEL BENEFITS, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 24 Apr 2001 (24 years ago)
Date of dissolution: 25 Jul 2024
Entity Number: 2631432
ZIP code: 12207
County: New York
Place of Formation: New York
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

Links between entities

Type:
Headquarter of
Company Number:
901669
State:
MISSISSIPPI
Type:
Headquarter of
Company Number:
133877
State:
ALASKA
Type:
Headquarter of
Company Number:
M10000005468
State:
FLORIDA
Type:
Headquarter of
Company Number:
000-611-114
State:
Alabama
Type:
Headquarter of
Company Number:
1ef7f02c-8ed4-e011-a886-001ec94ffe7f
State:
MINNESOTA
Type:
Headquarter of
Company Number:
0649224
State:
KENTUCKY
Type:
Headquarter of
Company Number:
0755905
State:
KENTUCKY
Type:
Headquarter of
Company Number:
000687249
State:
RHODE ISLAND
Type:
Headquarter of
Company Number:
1101585
State:
CONNECTICUT
Type:
Headquarter of
Company Number:
310419
State:
IDAHO
Type:
Headquarter of
Company Number:
LLC_04287819
State:
ILLINOIS

History

Start date End date Type Value
2024-01-23 2024-07-26 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2024-01-23 2024-07-26 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2022-12-20 2024-01-23 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2022-12-20 2024-01-23 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2016-03-23 2022-12-20 Address 350 HUDSON STREET, 4TH FLOOR, NEW YORK, NY, 10014, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240726000656 2024-07-25 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-07-25
240123001593 2024-01-23 BIENNIAL STATEMENT 2024-01-23
221220001450 2022-12-19 CERTIFICATE OF CHANGE BY ENTITY 2022-12-19
210415060300 2021-04-15 BIENNIAL STATEMENT 2021-04-01
190402060250 2019-04-02 BIENNIAL STATEMENT 2019-04-01

Trademarks Section

Serial Number:
85912426
Mark:
CIS
Status:
ABANDONED-FAILURE TO RESPOND OR LATE RESPONSE
Mark Type:
SERVICE MARK
Application Filing Date:
2013-04-23
Mark Drawing Type:
Standard character mark
Mark Literal Elements:
CIS

Goods And Services

For:
Insurance agency and brokerage; Insurance brokerage; Insurance brokerage services
First Use:
1994-01-01
International Classes:
036 - Primary Class
Class Status:
Active
Serial Number:
85912410
Mark:
COSMETIC INSURANCE SERVICES
Status:
ABANDONED-FAILURE TO RESPOND OR LATE RESPONSE
Mark Type:
SERVICE MARK
Application Filing Date:
2013-04-23
Mark Drawing Type:
Standard character mark
Mark Literal Elements:
COSMETIC INSURANCE SERVICES

Goods And Services

For:
Insurance agency and brokerage; Insurance brokerage; Insurance brokerage services
First Use:
1994-01-01
International Classes:
036 - Primary Class
Class Status:
Active

Court Cases

Court Case Summary

Filing Date:
2017-11-11
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Americans with Disabilities Act - Other

Parties

Party Name:
CAMACHO
Party Role:
Plaintiff
Party Name:
FRENKEL BENEFITS, LLC
Party Role:
Defendant

Court Case Summary

Filing Date:
2016-04-01
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Civil Rights Employment

Parties

Party Name:
BEN-ZVI
Party Role:
Plaintiff
Party Name:
FRENKEL BENEFITS, LLC
Party Role:
Defendant

Date of last update: 30 Mar 2025

Sources: New York Secretary of State