Search icon

LIAZON BENEFITS, INC.

Company Details

Name: LIAZON BENEFITS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 28 Sep 2007 (17 years ago)
Date of dissolution: 12 Aug 2024
Entity Number: 3574234
ZIP code: 12207
County: Erie
Place of Formation: Delaware
Address: 80 STATE STREET, ALBANY, NY, United States, 12207
Principal Address: 199 SCOTT STREET, BUFFALO, NY, United States, 14204

DOS Process Agent

Name Role Address
CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role
Registered Agent Revoked Agent

Chief Executive Officer

Name Role Address
GENE HARRY WICKES Chief Executive Officer 800 NORTH GLEBE ROAD, ARLINGTON, VA, United States, 22203

History

Start date End date Type Value
2024-08-12 2024-08-12 Address 800 NORTH GLEBE ROAD, ARLINGTON, VA, 22203, USA (Type of address: Chief Executive Officer)
2023-09-06 2024-08-12 Address 800 NORTH GLEBE ROAD, ARLINGTON, VA, 22203, USA (Type of address: Chief Executive Officer)
2023-09-06 2024-08-12 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2023-09-06 2024-08-12 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2023-09-06 2023-09-06 Address 800 NORTH GLEBE ROAD, ARLINGTON, VA, 22203, USA (Type of address: Chief Executive Officer)
2019-09-11 2023-09-06 Address 800 NORTH GLEBE ROAD, ARLINGTON, VA, 22203, USA (Type of address: Chief Executive Officer)
2019-01-23 2023-09-06 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2019-01-23 2023-09-06 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2015-09-01 2019-09-11 Address 901 N. GLEBE ROAD, ARLINGTON, VA, 22203, USA (Type of address: Chief Executive Officer)
2015-09-01 2019-09-11 Address 199 SCOTT STREET, SUITE 800, BUFFALO, NY, 14204, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
240812003052 2024-08-12 CERTIFICATE OF TERMINATION 2024-08-12
230906000721 2023-09-06 BIENNIAL STATEMENT 2023-09-01
210908000159 2021-09-08 BIENNIAL STATEMENT 2021-09-08
190911060055 2019-09-11 BIENNIAL STATEMENT 2019-09-01
190123000412 2019-01-23 CERTIFICATE OF CHANGE 2019-01-23
170901007251 2017-09-01 BIENNIAL STATEMENT 2017-09-01
150901006902 2015-09-01 BIENNIAL STATEMENT 2015-09-01
141219000569 2014-12-19 CERTIFICATE OF CHANGE 2014-12-19
140114002270 2014-01-14 BIENNIAL STATEMENT 2013-09-01
110922002420 2011-09-22 BIENNIAL STATEMENT 2011-09-01

Date of last update: 17 Jan 2025

Sources: New York Secretary of State