Name: | Frenkel Benefits, LLC |
Jurisdiction: | MISSISSIPPI |
Business Type: | Limited Liability Company |
Status: | Withdrawn |
Effective Date: | 06 Nov 2006 (18 years ago) |
Branch of: | Frenkel Benefits, LLC, NEW YORK (Company Number 2631432) |
Business ID: | 901669 |
State of Incorporation: | NEW YORK |
Principal Office Address: | 350 Hudson Street, 4th FloorNew York, NY 10014 |
Historical names: |
Frenkel & Company DBA Frenkel & Company |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 109 Executive Drive, Suite 3, Madison, MS 39110 |
Name | Role | Address |
---|---|---|
EPIC Holdings, Inc. | Member | 425 California Street, 24th Floor, San Francisco, CA 94104 |
Type | Status | Filed Date | Description |
---|---|---|---|
Withdrawal | Filed | 2023-07-05 | Withdrawal For Frenkel Benefits, LLC |
Annual Report LLC | Filed | 2022-04-14 | Annual Report For Frenkel Benefits, LLC |
Registered Agent Change of Address | Filed | 2022-03-31 | Agent Address Change For CORPORATION SERVICE COMPANY |
Annual Report LLC | Filed | 2021-02-17 | Annual Report For Frenkel Benefits, LLC |
Annual Report LLC | Filed | 2020-06-02 | Annual Report For Frenkel Benefits, LLC |
Annual Report LLC | Filed | 2019-02-27 | Annual Report For Frenkel Benefits, LLC |
Annual Report LLC | Filed | 2018-04-19 | Annual Report For Frenkel Benefits, LLC |
Annual Report LLC | Filed | 2017-05-02 | Annual Report For Frenkel Benefits, LLC |
Registered Agent Change of Address | Filed | 2016-02-03 | Agent Address Change For CORPORATION SERVICE COMPANY |
Annual Report LLC | Filed | 2016-01-19 | Annual Report For Frenkel Benefits, LLC |
Date of last update: 21 Mar 2025
Sources: Mississippi Secretary of State