Search icon

HEALTH AND BENEFIT SYSTEMS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: HEALTH AND BENEFIT SYSTEMS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 23 Nov 2005 (20 years ago)
Date of dissolution: 02 Aug 2016
Entity Number: 3284985
ZIP code: 10005
County: Albany
Place of Formation: Missouri
Principal Address: 6363 COLLEGE BOULEVARD, SUITE 500, OVERLAND PARK, KS, United States, 66211
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

Chief Executive Officer

Name Role Address
DONALD MORRIS Chief Executive Officer 6363 COLLEGE BOULEVARD, SUITE 500, OVERLAND PARK, KS, United States, 66211

History

Start date End date Type Value
2013-11-01 2015-11-02 Address 9300 W. 110TH STREET, SUITE 520, OVERLAND PARK, KS, 66210, USA (Type of address: Principal Executive Office)
2013-11-01 2015-11-02 Address 9300 W. 110TH STREET, SUITE 520, OVERLAND PARK, KS, 66210, USA (Type of address: Chief Executive Officer)
2012-05-07 2013-11-01 Address 9300 W 110TH ST, STE 520, OVERLAND PARK, KS, 66210, USA (Type of address: Chief Executive Officer)
2012-05-07 2013-11-01 Address 9300 W 110TH ST, STE 520, OVERLAND PARL, KS, 66210, USA (Type of address: Principal Executive Office)
2011-07-26 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
SR-42732 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-42731 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
160802000586 2016-08-02 CERTIFICATE OF TERMINATION 2016-08-02
151224000428 2015-12-24 CERTIFICATE OF AMENDMENT 2015-12-24
151102008018 2015-11-02 BIENNIAL STATEMENT 2015-11-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State