Search icon

BMI BENEFITS, L.L.C.

Company Details

Name: BMI BENEFITS, L.L.C.
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 10 Oct 2006 (18 years ago)
Entity Number: 3422224
ZIP code: 10005
County: Sullivan
Place of Formation: New Jersey
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

History

Start date End date Type Value
2019-01-28 2024-10-21 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2024-10-21 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2016-11-08 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2016-11-08 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2006-10-10 2016-11-08 Address 76 MAIN STREET, MATAWAN, NJ, 07747, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241021003719 2024-10-21 BIENNIAL STATEMENT 2024-10-21
221018001821 2022-10-18 BIENNIAL STATEMENT 2022-10-01
201014060348 2020-10-14 BIENNIAL STATEMENT 2020-10-01
SR-44919 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-44918 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
181031006193 2018-10-31 BIENNIAL STATEMENT 2018-10-01
161108000655 2016-11-08 CERTIFICATE OF CHANGE 2016-11-08
161024006076 2016-10-24 BIENNIAL STATEMENT 2016-10-01
141020006438 2014-10-20 BIENNIAL STATEMENT 2014-10-01
121025006201 2012-10-25 BIENNIAL STATEMENT 2012-10-01

Date of last update: 04 Feb 2025

Sources: New York Secretary of State