Name: | ZENEFITS INSURANCE SERVICES |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 18 May 2017 (8 years ago) |
Entity Number: | 5139100 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Delaware |
Foreign Legal Name: | INSUREYOURPEOPLE, LLC |
Fictitious Name: | ZENEFITS INSURANCE SERVICES |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE ST., ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2022-05-19 | 2023-05-10 | Address | 80 STATE ST., ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2022-05-19 | 2023-05-10 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2021-05-17 | 2022-05-19 | Address | 40 E RIO SALADO PARKWAY, SUITE 900, TEMPE, AZ, 85281, USA (Type of address: Service of Process) |
2019-05-01 | 2021-05-17 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2019-05-01 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2022-05-19 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2017-05-18 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2017-05-18 | 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 |
---|---|---|---|
230510000225 | 2023-05-10 | BIENNIAL STATEMENT | 2023-05-01 |
220519003117 | 2022-05-19 | CERTIFICATE OF CHANGE BY ENTITY | 2022-05-19 |
210517060683 | 2021-05-17 | BIENNIAL STATEMENT | 2021-05-01 |
190501062028 | 2019-05-01 | BIENNIAL STATEMENT | 2019-05-01 |
SR-78906 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-78905 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
170518000157 | 2017-05-18 | APPLICATION OF AUTHORITY | 2017-05-18 |
Date of last update: 24 Mar 2025
Sources: New York Secretary of State