Search icon

RETIREMENT BENEFIT CONSULTING SERVICES, LLC

Company Details

Name: RETIREMENT BENEFIT CONSULTING SERVICES, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 28 Dec 2005 (19 years ago)
Entity Number: 3297858
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 2023-12-06 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-02-19 2023-12-06 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)
2009-11-27 2012-06-04 Address 909 THIRD AVE 12THE FLR, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2007-12-11 2009-11-27 Address 909 THIRD AVE 12TH FL, NEW YORK, NY, 10024, USA (Type of address: Service of Process)
2006-01-17 2013-09-10 Name FOCUS BENEFIT CONSULTING SERVICES, LLC
2005-12-28 2006-01-17 Name NW CONTRACT ACQUISITION, LLC
2005-12-28 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
231206002259 2023-12-06 BIENNIAL STATEMENT 2023-12-01
211201003886 2021-12-01 BIENNIAL STATEMENT 2021-12-01
200717060528 2020-07-17 BIENNIAL STATEMENT 2019-12-01
190805002012 2019-08-05 BIENNIAL STATEMENT 2017-12-01
190219001116 2019-02-19 CERTIFICATE OF CHANGE 2019-02-19
130910000066 2013-09-10 CERTIFICATE OF AMENDMENT 2013-09-10
120604002264 2012-06-04 BIENNIAL STATEMENT 2011-12-01
091127002354 2009-11-27 BIENNIAL STATEMENT 2009-12-01
071211002227 2007-12-11 BIENNIAL STATEMENT 2007-12-01
060117000072 2006-01-17 CERTIFICATE OF AMENDMENT 2006-01-17

Date of last update: 04 Feb 2025

Sources: New York Secretary of State