Name: | SIGNIFICA BENEFIT SERVICES, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 13 Feb 2020 (5 years ago) |
Date of dissolution: | 29 May 2024 |
Entity Number: | 5708110 |
ZIP code: | 93721 |
County: | Orange |
Place of Formation: | Pennsylvania |
Address: | 621 santa fe avenue, FRESNO, CA, United States, 93721 |
Name | Role |
---|---|
Registered Agent Revoked | Agent |
Name | Role | Address |
---|---|---|
the llc | DOS Process Agent | 621 santa fe avenue, FRESNO, CA, United States, 93721 |
Start date | End date | Type | Value |
---|---|---|---|
2024-02-01 | 2024-05-30 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2024-02-01 | 2024-05-30 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2023-08-01 | 2024-02-01 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2023-08-01 | 2024-02-01 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2023-07-01 | 2023-08-01 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2023-07-01 | 2023-08-01 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2020-02-20 | 2023-07-01 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2020-02-13 | 2020-02-20 | Address | 84 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2020-02-13 | 2023-07-01 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240530019748 | 2024-05-29 | SURRENDER OF AUTHORITY | 2024-05-29 |
240201039412 | 2024-02-01 | BIENNIAL STATEMENT | 2024-02-01 |
230801005142 | 2023-08-01 | BIENNIAL STATEMENT | 2022-02-01 |
230701001446 | 2023-06-30 | CERTIFICATE OF CHANGE BY ENTITY | 2023-06-30 |
200408000192 | 2020-04-08 | CERTIFICATE OF PUBLICATION | 2020-04-08 |
200220000372 | 2020-02-20 | CERTIFICATE OF CORRECTION | 2020-02-20 |
200213000238 | 2020-02-13 | APPLICATION OF AUTHORITY | 2020-02-13 |
Date of last update: 06 Mar 2025
Sources: New York Secretary of State