Name: | EBENEFITS GROUP, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 11 Feb 2002 (23 years ago) |
Branch of: | EBENEFITS GROUP, LLC, Connecticut (Company Number 0623178) |
Entity Number: | 2730055 |
ZIP code: | 10005 |
County: | Queens |
Place of Formation: | Connecticut |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role |
---|---|
REGISTERED AGENT RESIGNED | Agent |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2008-07-18 | 2012-11-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2008-07-18 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2002-02-11 | 2008-07-18 | Address | 8 STATION STREET, SIMSBURY, CT, 06070, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-34786 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
121128000975 | 2012-11-28 | CERTIFICATE OF RESIGNATION OF REGISTERED AGENT | 2012-12-28 |
080718000889 | 2008-07-18 | CERTIFICATE OF CHANGE | 2008-07-18 |
020211001014 | 2002-02-11 | APPLICATION OF AUTHORITY | 2002-02-11 |
Date of last update: 19 Jan 2025
Sources: New York Secretary of State