Search icon

LIFETIME BENEFIT SOLUTIONS, INC.

Headquarter

Company Details

Name: LIFETIME BENEFIT SOLUTIONS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Nov 1981 (44 years ago)
Entity Number: 731592
ZIP code: 14647
County: Onondaga
Place of Formation: New York
Address: 165 COURT STREET, ROCHESTER, NY, United States, 14647
Principal Address: 333 BUTTERNUT DRIVE, SYRACUSE, NY, United States, 13214

Shares Details

Shares issued 450

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
CORPORATE LEGAL DEPARTMENT DOS Process Agent 165 COURT STREET, ROCHESTER, NY, United States, 14647

Chief Executive Officer

Name Role Address
JAMES R. REED Chief Executive Officer 165 COURT STREET, ROCHESTER, NY, United States, 14647

Links between entities

Type:
Headquarter of
Company Number:
943921
State:
MISSISSIPPI
Type:
Headquarter of
Company Number:
122206
State:
Alaska
Type:
Headquarter of
Company Number:
F08000001717
State:
FLORIDA
Type:
Headquarter of
Company Number:
000-937-812
State:
Alabama
Type:
Headquarter of
Company Number:
a895e613-93d4-e011-a886-001ec94ffe7f
State:
MINNESOTA
Type:
Headquarter of
Company Number:
0561021
State:
KENTUCKY
Type:
Headquarter of
Company Number:
20091131478
State:
COLORADO
Type:
Headquarter of
Company Number:
000487220
State:
RHODE ISLAND
Type:
Headquarter of
Company Number:
0971118
State:
CONNECTICUT
Type:
Headquarter of
Company Number:
550616
State:
IDAHO
Type:
Headquarter of
Company Number:
CORP_73805856
State:
ILLINOIS

Form 5500 Series

Employer Identification Number (EIN):
161171765
Plan Year:
2018
Number Of Participants:
21
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
22
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
27
Sponsors Telephone Number:

History

Start date End date Type Value
2023-11-14 2023-11-14 Address 165 COURT STREET, ROCHESTER, NY, 14647, USA (Type of address: Chief Executive Officer)
2022-06-08 2023-11-14 Shares Share type: NO PAR VALUE, Number of shares: 450, Par value: 0
2021-11-19 2022-06-08 Shares Share type: NO PAR VALUE, Number of shares: 450, Par value: 0
2019-11-12 2023-11-14 Address 165 COURT STREET, ROCHESTER, NY, 14647, USA (Type of address: Chief Executive Officer)
2013-11-06 2019-11-12 Address 165 COURT STREET, ROCHESTER, NY, 14647, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
231114001409 2023-11-14 BIENNIAL STATEMENT 2023-11-01
211123002458 2021-11-23 BIENNIAL STATEMENT 2021-11-23
191112060536 2019-11-12 BIENNIAL STATEMENT 2019-11-01
171101006812 2017-11-01 BIENNIAL STATEMENT 2017-11-01
160119006014 2016-01-19 BIENNIAL STATEMENT 2015-11-01

Date of last update: 17 Mar 2025

Sources: New York Secretary of State