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