Name: | BENEFIT ALLOCATION SYSTEMS, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 06 Dec 2016 (8 years ago) |
Entity Number: | 5048405 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Pennsylvania |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2022-07-21 | 2024-12-02 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2020-12-03 | 2022-07-21 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2020-12-03 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2016-12-06 | 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 |
---|---|---|---|
241202003087 | 2024-12-02 | BIENNIAL STATEMENT | 2024-12-02 |
221202000735 | 2022-12-02 | BIENNIAL STATEMENT | 2022-12-01 |
220721000102 | 2022-07-19 | CERTIFICATE OF CHANGE BY ENTITY | 2022-07-19 |
201203061400 | 2020-12-03 | BIENNIAL STATEMENT | 2020-12-01 |
SR-77167 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
181203006910 | 2018-12-03 | BIENNIAL STATEMENT | 2018-12-01 |
161206000502 | 2016-12-06 | APPLICATION OF AUTHORITY | 2016-12-06 |
Date of last update: 07 Mar 2025
Sources: New York Secretary of State