Name: | GROUP BENEFITS, LTD. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 04 Mar 2019 (6 years ago) |
Entity Number: | 5505505 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | Iowa |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Principal Address: | 12006 RIDGEMONT DRIVE, URBANDALE, IA, United States, 50323 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
GREGORY L. WILLAMS | Chief Executive Officer | 100 OTTOWA AVE. SW, GRAND RAPIDS, MI, United States, 49503 |
Start date | End date | Type | Value |
---|---|---|---|
2023-03-24 | 2023-03-24 | Address | 100 OTTOWA AVE. SW, GRAND RAPIDS, MI, 49503, USA (Type of address: Chief Executive Officer) |
2023-03-24 | 2023-03-24 | Address | 12006 RIDGEMONT DRIVE, URBANDALE, IA, 50323, USA (Type of address: Chief Executive Officer) |
2021-03-10 | 2023-03-24 | Address | 12006 RIDGEMONT DRIVE, URBANDALE, IA, 50323, USA (Type of address: Chief Executive Officer) |
2019-06-24 | 2023-03-24 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2019-03-04 | 2019-06-24 | Address | 99 WASHINGTON AVENUE, SUITE 1008, ALBANY, NY, 12260, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230324002124 | 2023-03-24 | BIENNIAL STATEMENT | 2023-03-01 |
210310060407 | 2021-03-10 | BIENNIAL STATEMENT | 2021-03-01 |
190624000185 | 2019-06-24 | CERTIFICATE OF CHANGE | 2019-06-24 |
190304000309 | 2019-03-04 | APPLICATION OF AUTHORITY | 2019-03-04 |
Date of last update: 23 Mar 2025
Sources: New York Secretary of State