EMPLOYEE BENEFIT CONCEPTS INC.

Name: | EMPLOYEE BENEFIT CONCEPTS INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 22 Jun 2004 (21 years ago) |
Date of dissolution: | 05 May 2023 |
Entity Number: | 3069370 |
ZIP code: | 14204 |
County: | Erie |
Place of Formation: | New York |
Address: | 301 OHIO ST SUITE 250, BUFFALO, NY, United States, 14204 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CHRISTOPHER J FIORELLO, INSURED SERVICES EBC INC. | DOS Process Agent | 301 OHIO ST SUITE 250, BUFFALO, NY, United States, 14204 |
Name | Role | Address |
---|---|---|
CHRISTOPHER J FIORELLO, CBC, HCRS, GBDS PARTNER - INSURED SERVICES EBC INC. | Chief Executive Officer | 301 OHIO ST SUITE 250, BUFFALO, NY, United States, 14204 |
Start date | End date | Type | Value |
---|---|---|---|
2019-04-09 | 2023-08-05 | Address | 301 OHIO ST SUITE 250, BUFFALO, NY, 14204, USA (Type of address: Chief Executive Officer) |
2019-04-09 | 2023-08-05 | Address | 301 OHIO ST SUITE 250, BUFFALO, NY, 14204, USA (Type of address: Service of Process) |
2006-05-31 | 2019-04-09 | Address | 1900 RIDGE RD, WEST SENECA, NY, 14224, USA (Type of address: Chief Executive Officer) |
2006-05-31 | 2019-04-09 | Address | 1900 RIDGE RD, WEST SENECA, NY, 14224, USA (Type of address: Principal Executive Office) |
2004-06-22 | 2023-05-05 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230805000296 | 2023-05-05 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2023-05-05 |
190409060172 | 2019-04-09 | BIENNIAL STATEMENT | 2018-06-01 |
141217006605 | 2014-12-17 | BIENNIAL STATEMENT | 2014-06-01 |
120725002106 | 2012-07-25 | BIENNIAL STATEMENT | 2012-06-01 |
100712002910 | 2010-07-12 | BIENNIAL STATEMENT | 2010-06-01 |
This company hasn't received any reviews.
Date of last update: 29 Mar 2025
Sources: New York Secretary of State