Name: | BENEFIT INFORMATICS, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 07 Mar 2011 (14 years ago) |
Date of dissolution: | 31 Aug 2016 |
Entity Number: | 4063852 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Principal Address: | 400 RIVERWALK TERRACE, SUITE 250, JENKS, OK, United States, 74037 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
SHAWN A. JENKINS | Chief Executive Officer | 400 RIVERWALK TERRACE, SUITE 250, JENKS, OK, United States, 74037 |
Start date | End date | Type | Value |
---|---|---|---|
2013-03-29 | 2015-03-02 | Address | 100 BENEFITFOCUS WAY, DANIEL ISLAND, SC, 29492, USA (Type of address: Chief Executive Officer) |
2013-03-29 | 2015-03-02 | Address | 400 RIVERWALK TERRACE, SUITE 2, JENKS, OK, 74037, USA (Type of address: Principal Executive Office) |
2012-08-15 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2011-03-07 | 2012-08-15 | Address | SUITE 501, 875 AVE OF THE AMERICAS, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-102555 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
DP-2218309 | 2016-08-31 | ANNULMENT OF AUTHORITY | 2016-08-31 |
150302007640 | 2015-03-02 | BIENNIAL STATEMENT | 2015-03-01 |
130329006030 | 2013-03-29 | BIENNIAL STATEMENT | 2013-03-01 |
120815001016 | 2012-08-15 | CERTIFICATE OF CHANGE (BY AGENT) | 2012-08-15 |
110307000430 | 2011-03-07 | APPLICATION OF AUTHORITY | 2011-03-07 |
Date of last update: 02 Feb 2025
Sources: New York Secretary of State