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 |
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 | 2023-12-06 | 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) |
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