Search icon

LARKIN BENEFIT ADMINISTRATORS OF NEW YORK, INC.

Company Details

Name: LARKIN BENEFIT ADMINISTRATORS OF NEW YORK, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Jan 2018 (7 years ago)
Entity Number: 5262874
ZIP code: 95661
County: Albany
Place of Formation: New York
Address: 1376 LEAD HILL BLVD., SUITE 150, ROSEVILLE, CA, United States, 95661
Principal Address: 311 EAST 72ND STREET, APT. 12D, NEW YORK, NY, United States, 10021

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JONATHAN LARKIN Chief Executive Officer 1420 E. ROSEVILLE PKWY., SUITE 140-393, ROSEVILLE, CA, United States, 95661

DOS Process Agent

Name Role Address
THE LARKIN COMPANY, ATTN: JONATHAN T. LARKIN DOS Process Agent 1376 LEAD HILL BLVD., SUITE 150, ROSEVILLE, CA, United States, 95661

History

Start date End date Type Value
2025-02-12 2025-02-12 Address 2350 MISSION COLLEGE BLVD, SUITE 390, SANTA CLARA, CA, 95054, USA (Type of address: Chief Executive Officer)
2025-02-12 2025-02-12 Address 1376 LEAD HILL BLVD., SUITE 150, ROSEVILLE, CA, 95661, USA (Type of address: Chief Executive Officer)
2025-02-12 2025-02-12 Address 1420 E. ROSEVILLE PKWY., SUITE 140-393, ROSEVILLE, CA, 95661, USA (Type of address: Chief Executive Officer)
2024-01-10 2025-02-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-01-10 2025-02-12 Address 2350 MISSION COLLEGE BLVD, SUITE 390, SANTA CLARA, CA, 95054, USA (Type of address: Chief Executive Officer)
2024-01-10 2025-02-12 Address 1376 LEAD HILL BLVD., SUITE 150, ROSEVILLE, CA, 95661, USA (Type of address: Service of Process)
2024-01-10 2025-02-12 Address 1376 LEAD HILL BLVD., SUITE 150, ROSEVILLE, CA, 95661, USA (Type of address: Chief Executive Officer)
2024-01-10 2024-01-10 Address 1376 LEAD HILL BLVD., SUITE 150, ROSEVILLE, CA, 95661, USA (Type of address: Chief Executive Officer)
2024-01-10 2024-01-10 Address 2350 MISSION COLLEGE BLVD, SUITE 390, SANTA CLARA, CA, 95054, USA (Type of address: Chief Executive Officer)
2018-01-08 2024-01-10 Address 2350 MISSION COLLEGE BLVD, SUITE 390, SANTA CLARA, CA, 95054, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250212000522 2025-02-12 AMENDMENT TO BIENNIAL STATEMENT 2025-02-12
240110002136 2024-01-10 BIENNIAL STATEMENT 2024-01-10
220113002006 2022-01-13 BIENNIAL STATEMENT 2022-01-13
210709001700 2021-07-09 BIENNIAL STATEMENT 2021-07-09
180108000679 2018-01-08 CERTIFICATE OF INCORPORATION 2018-01-08

Date of last update: 24 Mar 2025

Sources: New York Secretary of State