THE COST BENEFIT GROUP, LLC

Name: | THE COST BENEFIT GROUP, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 24 May 2002 (23 years ago) |
Entity Number: | 2771066 |
ZIP code: | 10075 |
County: | Nassau |
Place of Formation: | New York |
Address: | 400 EAST 77TH STREET, 16A, NEW YORK, NY, United States, 10075 |
Name | Role | Address |
---|---|---|
THE COST BENEFIT GROUP, LLC | DOS Process Agent | 400 EAST 77TH STREET, 16A, NEW YORK, NY, United States, 10075 |
Name | Role | Address |
---|---|---|
KENNETH ACKS | Agent | 10 MONROE BLVD STE 4A, LONG BEACH, NY, 11561 |
Start date | End date | Type | Value |
---|---|---|---|
2018-05-23 | 2021-05-24 | Address | 300 PARK AVENUE, 12TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
2016-06-09 | 2018-05-23 | Address | 401 PARK AVENUE SOUTH, 10TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
2002-05-24 | 2016-06-09 | Address | 10 MONROE BLVD STE 4A, LONG BEACH, NY, 11561, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220516003321 | 2022-05-16 | BIENNIAL STATEMENT | 2022-05-01 |
210524060477 | 2021-05-24 | BIENNIAL STATEMENT | 2020-05-01 |
180523006243 | 2018-05-23 | BIENNIAL STATEMENT | 2018-05-01 |
160609006232 | 2016-06-09 | BIENNIAL STATEMENT | 2016-05-01 |
120525006025 | 2012-05-25 | BIENNIAL STATEMENT | 2012-05-01 |
This company hasn't received any reviews.
Date of last update: 30 Mar 2025
Sources: New York Secretary of State