Name: | LTC BENEFITS GROUP, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 26 Feb 2010 (15 years ago) |
Entity Number: | 3917757 |
ZIP code: | 63105 |
County: | New York |
Place of Formation: | Nebraska |
Address: | 120 S CENTRAL AVE, SUITE 400, CLAYTON, MO, United States, 63105 |
Principal Address: | 6201 Presidential Court, Fort Myers, FL, United States, 33919 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
LTC BENEFITS GROUP, INC. | DOS Process Agent | 120 S CENTRAL AVE, SUITE 400, CLAYTON, MO, United States, 63105 |
Name | Role | Address |
---|---|---|
DANIEL G. SCHMEDLEN JR. | Chief Executive Officer | 6201 PRESIDENTIAL COURT, FORT MYERS, FL, United States, 33919 |
Start date | End date | Type | Value |
---|---|---|---|
2024-02-01 | 2024-02-01 | Address | 6201 PRESIDENTIAL COURT, FORT MYERS, FL, 33919, USA (Type of address: Chief Executive Officer) |
2020-02-03 | 2024-02-01 | Address | 120 S CENTRAL AVE, SUITE 400, CLAYTON, MO, 63105, USA (Type of address: Service of Process) |
2019-01-28 | 2024-02-01 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2018-02-01 | 2020-02-03 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2018-02-01 | 2024-02-01 | Address | 6201 PRESIDENTIAL COURT, FORT MYERS, FL, 33919, USA (Type of address: Chief Executive Officer) |
2016-12-16 | 2018-02-01 | Address | 6201 PRESIDENTIAL COURT, FORT MYERS, FL, 33919, USA (Type of address: Chief Executive Officer) |
2015-09-23 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2015-09-23 | 2018-02-01 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2010-02-26 | 2015-09-23 | Address | 17517 HARNEY ST, OMAHA, NE, 68118, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240201039129 | 2024-02-01 | BIENNIAL STATEMENT | 2024-02-01 |
220201000399 | 2022-02-01 | BIENNIAL STATEMENT | 2022-02-01 |
200203061453 | 2020-02-03 | BIENNIAL STATEMENT | 2020-02-01 |
SR-54100 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
180201007004 | 2018-02-01 | BIENNIAL STATEMENT | 2018-02-01 |
161216002020 | 2016-12-16 | BIENNIAL STATEMENT | 2016-02-01 |
150923000783 | 2015-09-23 | CERTIFICATE OF CHANGE | 2015-09-23 |
100226000687 | 2010-02-26 | APPLICATION OF AUTHORITY | 2010-02-26 |
Date of last update: 10 Mar 2025
Sources: New York Secretary of State