Name: | DISCOVERY BENEFITS, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 27 Nov 2013 (11 years ago) |
Date of dissolution: | 01 Jul 2019 |
Entity Number: | 4493916 |
ZIP code: | 10005 |
County: | Albany |
Place of Formation: | North Dakota |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Principal Address: | 4321 20TH AVE., SW, FARGO, ND, United States, 58103 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
JOHN M. BIWER | Chief Executive Officer | 4321 20TH AVE., SW, FARGO, ND, United States, 58103 |
Start date | End date | Type | Value |
---|---|---|---|
2013-11-27 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2013-11-27 | 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 |
---|---|---|---|
190701000635 | 2019-07-01 | CERTIFICATE OF TERMINATION | 2019-07-01 |
SR-104648 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-104649 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
171107006266 | 2017-11-07 | BIENNIAL STATEMENT | 2017-11-01 |
151109006194 | 2015-11-09 | BIENNIAL STATEMENT | 2015-11-01 |
131127001066 | 2013-11-27 | APPLICATION OF AUTHORITY | 2013-11-27 |
Date of last update: 01 Feb 2025
Sources: New York Secretary of State