Name: | BENEFIT PROJECTS INSURANCE SERVICES, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 10 Oct 2012 (12 years ago) |
Entity Number: | 4306042 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Georgia |
Address: | 80 STATE STREET, ATTN: JESSICA ALLEY, ALBANY, PA, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE ST., ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ATTN: JESSICA ALLEY, ALBANY, PA, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2021-10-08 | 2024-11-19 | Address | 80 STATE ST., ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2021-10-08 | 2024-11-19 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2021-02-08 | 2021-10-08 | Address | 1967 WEHRLE DRIVE, SUITE 1-086, BUFFALO, NY, 14221, USA (Type of address: Service of Process) |
2021-02-08 | 2021-10-08 | Address | 1967 WEHRLE DRIVE, SUITE 1-086, BUFFALO, NY, 14221, USA (Type of address: Registered Agent) |
2019-01-28 | 2021-02-08 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2021-02-08 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2012-10-10 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2012-10-10 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241119000193 | 2024-11-19 | BIENNIAL STATEMENT | 2024-11-19 |
211008002227 | 2021-10-08 | CERTIFICATE OF CHANGE BY ENTITY | 2021-10-08 |
210208000036 | 2021-02-08 | CERTIFICATE OF CHANGE | 2021-02-08 |
201013060222 | 2020-10-13 | BIENNIAL STATEMENT | 2020-10-01 |
SR-61778 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-61777 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
181001006431 | 2018-10-01 | BIENNIAL STATEMENT | 2018-10-01 |
161005006251 | 2016-10-05 | BIENNIAL STATEMENT | 2016-10-01 |
141008006654 | 2014-10-08 | BIENNIAL STATEMENT | 2014-10-01 |
121010000323 | 2012-10-10 | APPLICATION OF AUTHORITY | 2012-10-10 |
Date of last update: 19 Feb 2025
Sources: New York Secretary of State