Name: | BENEFIT PLANS OF AMERICA, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 05 Mar 2010 (15 years ago) |
Date of dissolution: | 26 Apr 2024 |
Entity Number: | 3920115 |
ZIP code: | 46062 |
County: | Oneida |
Place of Formation: | Indiana |
Address: | 20236 HAGUE ROAD, NOBLESVILLE, IN, United States, 46062 |
Name | Role | Address |
---|---|---|
the CORPORATION | DOS Process Agent | 20236 HAGUE ROAD, NOBLESVILLE, IN, United States, 46062 |
Name | Role |
---|---|
Registered Agent Revoked | Agent |
Name | Role | Address |
---|---|---|
SYLVIA GORDON | Chief Executive Officer | 20236 HAGUE ROAD, NOBLESVILLE, IN, United States, 46062 |
Start date | End date | Type | Value |
---|---|---|---|
2024-05-01 | 2024-05-01 | Address | 20236 HAGUE ROAD, NOBLESVILLE, IN, 46062, USA (Type of address: Chief Executive Officer) |
2024-03-01 | 2024-03-01 | Address | 20236 HAGUE ROAD, NOBLESVILLE, IN, 46062, USA (Type of address: Chief Executive Officer) |
2024-03-01 | 2024-05-01 | Address | 20236 HAGUE ROAD, NOBLESVILLE, IN, 46062, USA (Type of address: Chief Executive Officer) |
2024-03-01 | 2024-05-01 | Address | 2650 MCCORMICK DRIVE, STE 200S, CLEARWATER, FL, 33759, USA (Type of address: Service of Process) |
2021-02-17 | 2024-03-01 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240501041864 | 2024-04-26 | SURRENDER OF AUTHORITY | 2024-04-26 |
240301058731 | 2024-03-01 | BIENNIAL STATEMENT | 2024-03-01 |
220421003045 | 2022-04-21 | BIENNIAL STATEMENT | 2022-03-01 |
210217000631 | 2021-02-17 | CERTIFICATE OF CHANGE | 2021-02-17 |
201105061056 | 2020-11-05 | BIENNIAL STATEMENT | 2020-03-01 |
Date of last update: 27 Mar 2025
Sources: New York Secretary of State