Search icon

BENEFIT PLANS ADMINISTRATIVE SERVICES, LLC

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: BENEFIT PLANS ADMINISTRATIVE SERVICES, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 22 Jul 2002 (23 years ago)
Entity Number: 2792081
ZIP code: 10168
County: Oneida
Place of Formation: New York
Address: 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, United States, 10168

Agent

Name Role Address
COGENCY GLOBAL INC. Agent 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168

DOS Process Agent

Name Role Address
COGENCY GLOBAL INC. DOS Process Agent 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, United States, 10168

Links between entities

Type:
Headquarter of
Company Number:
1431359
State:
KENTUCKY
Type:
Headquarter of
Company Number:
5cfdab38-f6e3-ef11-908d-00155d32b947
State:
MINNESOTA
Type:
Headquarter of
Company Number:
001-148-752
State:
Alabama
Type:
Headquarter of
Company Number:
M24000014196
State:
FLORIDA

History

Start date End date Type Value
2024-07-10 2024-10-02 Address 5790 WIDEWATERS PARKWAY, DEWITT, NY, 13214, USA (Type of address: Service of Process)
2023-03-03 2024-07-10 Address 5790 WIDEWATERS PARKWAY, DEWITT, NY, 13214, USA (Type of address: Service of Process)
2020-07-27 2023-03-03 Address 5790 WIDEWATERS PARKWAY, DEWITT, NY, 13214, USA (Type of address: Service of Process)
2013-12-30 2020-07-27 Address 5790 WIDEWATERS PARKWAY, DEWITT, NY, 13214, USA (Type of address: Service of Process)
2008-07-23 2013-12-30 Address 5790 WIDEWATERS PKWY, DEWITT, NY, 13214, 1883, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241002000112 2024-09-19 CERTIFICATE OF CHANGE BY ENTITY 2024-09-19
240710000208 2024-07-10 BIENNIAL STATEMENT 2024-07-10
230303000823 2023-03-03 BIENNIAL STATEMENT 2022-07-01
200727060118 2020-07-27 BIENNIAL STATEMENT 2020-07-01
180710006306 2018-07-10 BIENNIAL STATEMENT 2018-07-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State