Name: | WEBINSURE BENEFITS INSURANCE SERVICES LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 14 Aug 2015 (9 years ago) |
Date of dissolution: | 27 Jul 2020 |
Entity Number: | 4804978 |
ZIP code: | 10005 |
County: | Albany |
Place of Formation: | Delaware |
Foreign Legal Name: | WEBINSURE BENEFITS, LLC |
Fictitious Name: | WEBINSURE BENEFITS INSURANCE SERVICES LLC |
Address: | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
WEBINSURE BENEFITS, LLC | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2019-05-14 | 2019-08-05 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-10 | 2019-05-14 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2019-01-10 | 2019-05-14 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2015-08-14 | 2019-01-10 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200727000311 | 2020-07-27 | CERTIFICATE OF TERMINATION | 2020-07-27 |
190805061952 | 2019-08-05 | BIENNIAL STATEMENT | 2019-08-01 |
SR-109588 | 2019-05-14 | CERTIFICATE OF CHANGE | 2019-05-14 |
SR-109589 | 2019-05-14 | CERTIFICATE OF CHANGE | 2019-05-14 |
190110000537 | 2019-01-10 | CERTIFICATE OF CHANGE | 2019-01-10 |
170920006186 | 2017-09-20 | BIENNIAL STATEMENT | 2017-08-01 |
160212000048 | 2016-02-12 | CERTIFICATE OF PUBLICATION | 2016-02-12 |
150814000394 | 2015-08-14 | APPLICATION OF AUTHORITY | 2015-08-14 |
Date of last update: 01 Feb 2025
Sources: New York Secretary of State