Search icon

SENTINEL BENEFITS GROUP, LLC

Company Details

Name: SENTINEL BENEFITS GROUP, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 21 Dec 2005 (19 years ago)
Entity Number: 3295453
ZIP code: 10005
County: New York
Place of Formation: Delaware
Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Agent

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

DOS Process Agent

Name Role Address
C/O C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

History

Start date End date Type Value
2020-07-17 2023-12-08 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-02-19 2023-12-08 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-02-19 2020-07-17 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2012-06-04 2019-02-19 Address 909 THIRD AVE, 12TH FL, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2007-12-11 2012-06-04 Address 909 THIRD AVE 12TH FL, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2005-12-21 2007-12-11 Address 257 CENTRAL PARK WEST, NEW YORK, NY, 10024, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231208000056 2023-12-08 BIENNIAL STATEMENT 2023-12-01
211201003188 2021-12-01 BIENNIAL STATEMENT 2021-12-01
200717060541 2020-07-17 BIENNIAL STATEMENT 2019-12-01
190911002073 2019-09-11 BIENNIAL STATEMENT 2017-12-01
190219001105 2019-02-19 CERTIFICATE OF CHANGE 2019-02-19
120604002272 2012-06-04 BIENNIAL STATEMENT 2011-12-01
110304000285 2011-03-04 CERTIFICATE OF AMENDMENT 2011-03-04
091127002344 2009-11-27 BIENNIAL STATEMENT 2009-12-01
071211002234 2007-12-11 BIENNIAL STATEMENT 2007-12-01
051221000303 2005-12-21 APPLICATION OF AUTHORITY 2005-12-21

Date of last update: 04 Feb 2025

Sources: New York Secretary of State