Search icon

SIGNIFICA BENEFIT SERVICES, LLC

Company Details

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

Agent

Name Role
Registered Agent Revoked Agent

DOS Process Agent

Name Role Address
the llc DOS Process Agent 621 santa fe avenue, FRESNO, CA, United States, 93721

History

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)

Filings

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