Name: | AMERICAN SENIOR BENEFITS, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 11 Apr 2012 (13 years ago) |
Entity Number: | 4229905 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | Ohio |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STreet, ALBANY, NY, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2021-09-15 | 2024-04-17 | Address | 80 STATE STreet, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2021-09-15 | 2024-04-17 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2020-04-10 | 2021-09-15 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-11-20 | 2020-04-10 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-11-20 | 2021-09-15 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2016-03-01 | 2019-11-20 | Address | 112722 S. BLACKBOB, OLATHE, KS, 66062, USA (Type of address: Service of Process) |
2013-07-17 | 2016-03-01 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2013-07-17 | 2019-11-20 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2012-04-11 | 2013-07-17 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240417002322 | 2024-04-17 | BIENNIAL STATEMENT | 2024-04-17 |
220430001385 | 2022-04-30 | BIENNIAL STATEMENT | 2022-04-01 |
210915000987 | 2021-09-15 | CERTIFICATE OF CHANGE BY ENTITY | 2021-09-15 |
200410060364 | 2020-04-10 | BIENNIAL STATEMENT | 2020-04-01 |
191120000691 | 2019-11-20 | CERTIFICATE OF CHANGE | 2019-11-20 |
180404006216 | 2018-04-04 | BIENNIAL STATEMENT | 2018-04-01 |
160404006531 | 2016-04-04 | BIENNIAL STATEMENT | 2016-04-01 |
160301000863 | 2016-03-01 | CERTIFICATE OF CHANGE | 2016-03-01 |
140421006479 | 2014-04-21 | BIENNIAL STATEMENT | 2014-04-01 |
130717001512 | 2013-07-17 | CERTIFICATE OF CHANGE | 2013-07-17 |
Date of last update: 02 Feb 2025
Sources: New York Secretary of State