Search icon

FBG ADMINISTRATORS

Company Details

Name: FBG ADMINISTRATORS
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 04 Nov 2014 (10 years ago)
Entity Number: 4660764
ZIP code: 12210
County: Albany
Place of Formation: Texas
Foreign Legal Name: FRINGE BENEFIT GROUP, INC.
Fictitious Name: FBG ADMINISTRATORS
Address: ONE COMMERCE PLAZA, 99 WASHINGTON AVENUE, #805A, ALBANY, NY, United States, 12210
Principal Address: 11910 ANDERSON MILL ROAD, AUSTIN, TX, United States, 78726

Agent

Name Role Address
PARACORP INCORPORATED Agent ONE COMMERCE PLAZA, 99 WASHINGTON AVENUE, #805A, ALBANY, NY, 12210

DOS Process Agent

Name Role Address
PARACORP INCORPORATED DOS Process Agent ONE COMMERCE PLAZA, 99 WASHINGTON AVENUE, #805A, ALBANY, NY, United States, 12210

Chief Executive Officer

Name Role Address
TRAVIS WEST Chief Executive Officer 11910 ANDERSON MILL ROAD, AUSTIN, TX, United States, 78726

History

Start date End date Type Value
2024-11-14 2024-11-14 Address 11910 ANDERSON MILL ROAD, AUSTIN, TX, 78726, USA (Type of address: Chief Executive Officer)
2018-01-30 2024-11-14 Address ONE COMMERCE PLAZA, 99 WASHINGTON AVENUE, #805A, ALBANY, NY, 12210, 2822, USA (Type of address: Service of Process)
2018-01-30 2024-11-14 Address ONE COMMERCE PLAZA, 99 WASHINGTON AVENUE, #805A, ALBANY, NY, 12210, USA (Type of address: Registered Agent)
2016-11-28 2018-01-30 Address 347 FIFTH AVENUE, SUITE 1402-117, NEW YORK, NY, 10016, USA (Type of address: Registered Agent)
2016-11-01 2024-11-14 Address 11910 ANDERSON MILL ROAD, AUSTIN, TX, 78726, USA (Type of address: Chief Executive Officer)
2014-11-04 2016-09-14 Name EMPLOYER PLAN SERVICES, INC.
2014-11-04 2018-01-30 Address 111 EIGHTH AVE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241114001119 2024-11-14 BIENNIAL STATEMENT 2024-11-14
221103002898 2022-11-03 BIENNIAL STATEMENT 2022-11-01
201103061780 2020-11-03 BIENNIAL STATEMENT 2020-11-01
181114006789 2018-11-14 BIENNIAL STATEMENT 2018-11-01
180130000282 2018-01-30 CERTIFICATE OF CHANGE 2018-01-30
161128000215 2016-11-28 CERTIFICATE OF CHANGE 2016-11-28
161101006945 2016-11-01 BIENNIAL STATEMENT 2016-11-01
160914000730 2016-09-14 CERTIFICATE OF AMENDMENT 2016-09-14
141104000051 2014-11-04 APPLICATION OF AUTHORITY 2014-11-04

Date of last update: 25 Mar 2025

Sources: New York Secretary of State