Name: | BENEFIT QUEST, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 27 Nov 2001 (24 years ago) |
Entity Number: | 2702246 |
ZIP code: | 10170 |
County: | New York |
Place of Formation: | New York |
Address: | ATTN:JERRY COHEN, 420 LEXINGTON AVE STE 2400, NEW YORK, NY, United States, 10170 |
Principal Address: | ATTN: ERIC COHEN, 420 LEXINGTON AVE STE 2400, NEW YORK, NY, United States, 10170 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ERIC COHEN | Chief Executive Officer | 420 LEXINGTON AVE, SUITE 2400, NEW YORK, NY, United States, 10170 |
Name | Role | Address |
---|---|---|
COHEN, TAUBER, SPIEVACK & WAGNER LLP | DOS Process Agent | ATTN:JERRY COHEN, 420 LEXINGTON AVE STE 2400, NEW YORK, NY, United States, 10170 |
Start date | End date | Type | Value |
---|---|---|---|
2003-12-09 | 2009-11-03 | Address | 420 LEXINGTON AVE, STE 2420, NEW YORK, NY, 10170, USA (Type of address: Chief Executive Officer) |
2003-12-09 | 2009-11-03 | Address | ATTN:ERIC COHEN, 420 LEXINGTON AVE STE 2420, NEW YORK, NY, 10170, USA (Type of address: Principal Executive Office) |
2001-11-27 | 2003-12-09 | Address | ATT: DAVID J VERLIZZO ESQ, 757 THIRD AVE SUITE 1903, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
170802006998 | 2017-08-02 | BIENNIAL STATEMENT | 2015-11-01 |
131120006215 | 2013-11-20 | BIENNIAL STATEMENT | 2013-11-01 |
111201002208 | 2011-12-01 | BIENNIAL STATEMENT | 2011-11-01 |
091103002106 | 2009-11-03 | BIENNIAL STATEMENT | 2009-11-01 |
071204002809 | 2007-12-04 | BIENNIAL STATEMENT | 2007-11-01 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State