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
Name | Role | Address |
---|---|---|
CORPORATE LEGAL DEPARTMENT | DOS Process Agent | 165 COURT STREET, ROCHESTER, NY, United States, 14647 |
Name | Role | Address |
---|---|---|
JAMES R. REED | Chief Executive Officer | 165 COURT STREET, ROCHESTER, NY, United States, 14647 |
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) |
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