Search icon

AMERICAN SENIOR BENEFITS, LLC

Company Details

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

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STreet, ALBANY, NY, 12207

History

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)

Filings

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