Search icon

BENEFIT INFORMATICS, INC.

Company Details

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

DOS Process Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
SHAWN A. JENKINS Chief Executive Officer 400 RIVERWALK TERRACE, SUITE 250, JENKS, OK, United States, 74037

History

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)

Filings

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