Search icon

BENEFIT ADMINISTRATION TECHNOLOGIES, INC.

Company Details

Name: BENEFIT ADMINISTRATION TECHNOLOGIES, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 27 Jun 2018 (7 years ago)
Entity Number: 5366800
ZIP code: 12207
County: New York
Place of Formation: Delaware
Address: 80 STATE STREET, ALBANY, NY, United States, 12207
Principal Address: 1400 American Lane, Schaumburg, IL, United States, 60173

Agent

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

DOS Process Agent

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

Chief Executive Officer

Name Role Address
TOBY WILLIAMS Chief Executive Officer 1400 AMERICAN LANE, SCHAUMBURG, IL, United States, 60173

History

Start date End date Type Value
2024-06-21 2024-06-21 Address 1400 AMERICAN LANE, SCHAUMBURG, IL, 60173, USA (Type of address: Chief Executive Officer)
2022-04-07 2024-06-21 Address 80 STATE STreet, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2022-04-07 2024-06-21 Address 1400 AMERICAN LANE, SCHAUMBURG, IL, 60173, USA (Type of address: Chief Executive Officer)
2022-04-07 2024-06-21 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2020-06-23 2022-04-07 Address 1400 AMERICAN LANE, SCHAUMBURG, IL, 60173, USA (Type of address: Chief Executive Officer)
2019-01-28 2022-04-07 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2022-04-07 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2018-06-27 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2018-06-27 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
240621000048 2024-06-21 BIENNIAL STATEMENT 2024-06-21
220614000296 2022-06-14 BIENNIAL STATEMENT 2022-06-01
220407000410 2022-04-06 CERTIFICATE OF CHANGE BY ENTITY 2022-04-06
200623060310 2020-06-23 BIENNIAL STATEMENT 2020-06-01
SR-83468 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-83467 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
180627000421 2018-06-27 APPLICATION OF AUTHORITY 2018-06-27

Date of last update: 30 Jan 2025

Sources: New York Secretary of State