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