Search icon

PACIFIC BENEFITS GROUP NORTHWEST, L.L.C.

Company Details

Name: PACIFIC BENEFITS GROUP NORTHWEST, L.L.C.
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 09 Dec 2013 (11 years ago)
Date of dissolution: 08 Jan 2025
Entity Number: 4497760
ZIP code: 32256
County: New York
Place of Formation: Oregon
Address: 10751 deerwood park blvd,, suite 200, JACKSONVILLE, FL, United States, 32256

DOS Process Agent

Name Role Address
C/O the llc DOS Process Agent 10751 deerwood park blvd,, suite 200, JACKSONVILLE, FL, United States, 32256

Agent

Name Role
Registered Agent Revoked Agent

History

Start date End date Type Value
2023-12-01 2025-01-08 Address 600 MAMARONECK AVENUE #400, HARRISON, NY, 10528, USA (Type of address: Service of Process)
2023-03-29 2023-12-01 Address 600 MAMARONECK AVENUE #400, HARRISON, NY, 10528, USA (Type of address: Service of Process)
2023-03-29 2023-12-01 Address 600 MAMARONECK AVENUE #400, HARRISON, NY, 10528, USA (Type of address: Registered Agent)
2017-12-27 2023-03-29 Address 15 NORTH MILL STREET, NYACK, NY, 10960, USA (Type of address: Registered Agent)
2017-12-27 2023-03-29 Address 15 NORTH MILL STREET, NYACK, NY, 10960, USA (Type of address: Service of Process)
2017-12-04 2017-12-27 Address 10 EAST 40TH STREET, 10TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2013-12-09 2017-12-04 Address 10 EAST 40TH STREET, 10TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250108003446 2025-01-08 SURRENDER OF AUTHORITY 2025-01-08
231201035588 2023-12-01 BIENNIAL STATEMENT 2023-12-01
230329000065 2022-06-27 CERTIFICATE OF CHANGE BY ENTITY 2022-06-27
211207001192 2021-12-07 BIENNIAL STATEMENT 2021-12-07
191203060276 2019-12-03 BIENNIAL STATEMENT 2019-12-01
171227000432 2017-12-27 CERTIFICATE OF CHANGE 2017-12-27
171204006153 2017-12-04 BIENNIAL STATEMENT 2017-12-01
151221006118 2015-12-21 BIENNIAL STATEMENT 2015-12-01
140908000736 2014-09-08 CERTIFICATE OF PUBLICATION 2014-09-08
131209000256 2013-12-09 APPLICATION OF AUTHORITY 2013-12-09

Date of last update: 26 Mar 2025

Sources: New York Secretary of State