Search icon

PARTNERS BENEFIT GROUP, LLC

Company Details

Name: PARTNERS BENEFIT GROUP, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 06 Apr 2011 (14 years ago)
Date of dissolution: 29 May 2019
Entity Number: 4078233
ZIP code: 31793
County: Albany
Place of Formation: Georgia
Address: 1476 CARPENTER ROAD, TIFTON, GA, United States, 31793

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 1476 CARPENTER ROAD, TIFTON, GA, United States, 31793

Agent

Name Role
REGISTERED AGENT REVOKED Agent

History

Start date End date Type Value
2019-04-09 2019-05-29 Address 10 EAST 40TH STREET, 10TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2015-09-14 2019-04-09 Address 10 EAST 40TH STREET, 10TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2013-04-30 2015-09-14 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2013-03-05 2019-05-29 Address 10 EAST 40TH STREET, 10TH FL., NEW YORK, NY, 10016, USA (Type of address: Registered Agent)
2013-03-05 2013-04-30 Address 10 EAST 40TH STREET, 10TH FL., NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2011-04-06 2013-03-05 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190529000358 2019-05-29 SURRENDER OF AUTHORITY 2019-05-29
190409060146 2019-04-09 BIENNIAL STATEMENT 2019-04-01
170420006106 2017-04-20 BIENNIAL STATEMENT 2017-04-01
150914006175 2015-09-14 BIENNIAL STATEMENT 2015-04-01
130430006101 2013-04-30 BIENNIAL STATEMENT 2013-04-01
130305000088 2013-03-05 CERTIFICATE OF CHANGE 2013-03-05
110610000010 2011-06-10 CERTIFICATE OF PUBLICATION 2011-06-10
110406001062 2011-04-06 APPLICATION OF AUTHORITY 2011-04-06

Date of last update: 16 Jan 2025

Sources: New York Secretary of State