Search icon

ZENEFITS INSURANCE SERVICES

Company Details

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

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE ST., ALBANY, NY, 12207

DOS Process Agent

Name Role Address
CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

History

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)

Filings

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