Search icon

BENEFIT HARBOR INSURANCE SERVICES, LLC

Company Details

Name: BENEFIT HARBOR INSURANCE SERVICES, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 23 May 2011 (14 years ago)
Entity Number: 4097619
ZIP code: 10005
County: New York
Place of Formation: Texas
Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
BENEFIT HARBOR INSURANCE SERVICES LLC DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

History

Start date End date Type Value
2019-05-01 2023-05-01 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2023-05-01 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2019-05-01 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2011-12-22 2018-09-26 Name BENEFIT HARBOR INSURANCE SERVICES
2011-05-23 2011-12-22 Name SUMMIT ALLIANCE ENROLLMENT SERVICES, LLC
2011-05-23 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2011-05-23 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
230501002965 2023-05-01 BIENNIAL STATEMENT 2023-05-01
210518060059 2021-05-18 BIENNIAL STATEMENT 2021-05-01
190501061818 2019-05-01 BIENNIAL STATEMENT 2019-05-01
SR-57564 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-57565 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
180926000366 2018-09-26 CERTIFICATE OF AMENDMENT 2018-09-26
170503007162 2017-05-03 BIENNIAL STATEMENT 2017-05-01
150505006940 2015-05-05 BIENNIAL STATEMENT 2015-05-01
130501006170 2013-05-01 BIENNIAL STATEMENT 2013-05-01
111222000135 2011-12-22 CERTIFICATE OF AMENDMENT 2011-12-22

Date of last update: 02 Feb 2025

Sources: New York Secretary of State