Name: | HM BENEFITS ADMINISTRATORS, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 09 Dec 2003 (21 years ago) |
Date of dissolution: | 09 Apr 2024 |
Entity Number: | 2986502 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Pennsylvania |
Principal Address: | 120 5TH AVE, PO BOX 535065, PITTSBURGH, PA, United States, 15222 |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role |
---|---|
Registered Agent Revoked | Agent |
Name | Role | Address |
---|---|---|
FREDERICK G. MERKEL | Chief Executive Officer | 120 FIFTH AVE, FIFTH AVE PLACE, PITTSBURGH, PA, United States, 15222 |
Start date | End date | Type | Value |
---|---|---|---|
2019-01-28 | 2024-04-09 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2024-04-09 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2015-12-17 | 2024-04-09 | Address | 120 FIFTH AVE, FIFTH AVE PLACE, PITTSBURGH, PA, 15222, USA (Type of address: Chief Executive Officer) |
2015-12-17 | 2019-01-28 | Address | 111 EIGHTH AVENUE, 13TH FLOOR, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2012-01-20 | 2015-12-17 | Address | 120 FIFTH AVE, FIFTH AVE PLACE, PITTSBURGH, PA, 15222, USA (Type of address: Chief Executive Officer) |
2009-04-15 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2009-04-15 | 2015-12-17 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2006-01-26 | 2012-01-20 | Address | 120 5TH AVE, STE P6112, PITTSBURGH, PA, 15222, 3099, USA (Type of address: Chief Executive Officer) |
2006-01-26 | 2009-04-15 | Address | 120 5TH AVE, SET 2180, PITTSBURGH, PA, 15222, 3099, USA (Type of address: Service of Process) |
2003-12-09 | 2006-01-26 | Address | 120 FIFTH AVENUE, SUITE 2180, PITTSBURGH, PA, 15222, 3099, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240409003882 | 2024-04-09 | CERTIFICATE OF TERMINATION | 2024-04-09 |
SR-38258 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-38257 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
151217006145 | 2015-12-17 | BIENNIAL STATEMENT | 2015-12-01 |
140123002011 | 2014-01-23 | BIENNIAL STATEMENT | 2013-12-01 |
120120002568 | 2012-01-20 | BIENNIAL STATEMENT | 2011-12-01 |
100104002675 | 2010-01-04 | BIENNIAL STATEMENT | 2009-12-01 |
090415000240 | 2009-04-15 | CERTIFICATE OF CHANGE | 2009-04-15 |
071226002244 | 2007-12-26 | BIENNIAL STATEMENT | 2007-12-01 |
060126002683 | 2006-01-26 | BIENNIAL STATEMENT | 2005-12-01 |
Date of last update: 19 Jan 2025
Sources: New York Secretary of State