Name: | Lifetime Benefit Solutions, Inc. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Good Standing |
Effective Date: | 23 Jan 2009 (16 years ago) |
Branch of: | Lifetime Benefit Solutions, Inc., NEW YORK (Company Number 731592) |
Business ID: | 943921 |
State of Incorporation: | NEW YORK |
Principal Office Address: | 333 Butternut DriveSyracuse, NY 13214 |
Historical names: |
EBS-RMSCO, Inc. |
Name | Role | Address |
---|---|---|
REGISTERED AGENT SOLUTIONS, INC | Agent | 8927 Lorraine Rd., Ste. 204-A, Gulfport, MS 39503 |
Name | Role | Address |
---|---|---|
Patricia Rose Mooney | President | 333 BUTTERNUT DRIVE, SYRACUSE, NY 13214 |
Name | Role | Address |
---|---|---|
Mary E. O'Reilly | Treasurer | 165 Court Street, Rochester, NY 14647 |
Name | Role | Address |
---|---|---|
Teri L. Wallace | Assistant Secretary | 333 Butternut Drive, Syracuse, NY 13214 |
Brian T Pleban | Assistant Secretary | 333 BUTTERNUT DRIVE, SYRACUSE, NY 13214 |
Michele Elizabeth George | Assistant Secretary | 333 BUTTERNUT DRIVE, Syracuse, NY 13214 |
Name | Role | Address |
---|---|---|
James R. Reed | Director | 333 Butternut Drive, Syracuse, NY 13214 |
Barry J. Thornton II | Director | 165 Court Street, Rochester, NY 14647 |
Christopher M Gorecki | Director | 165 Court Street, Rochester, NY 14647 |
Lisa White | Director | 165 Court street, Rochester, NY 14647 |
Melissa N. Gardner | Director | 165 Court Street, Rochester, NY 14647 |
Name | Role | Address |
---|---|---|
Christopher M Gorecki | Chief Financial Officer | 165 Court Street, Rochester, NY 14647 |
Type | Status | Filed Date | Description |
---|---|---|---|
Annual Report | Filed | 2024-03-20 | Annual Report For Lifetime Benefit Solutions, Inc. |
Annual Report | Filed | 2023-02-28 | Annual Report For Lifetime Benefit Solutions, Inc. |
Annual Report | Filed | 2022-01-26 | Annual Report For Lifetime Benefit Solutions, Inc. |
Annual Report | Filed | 2021-03-30 | Annual Report For Lifetime Benefit Solutions, Inc. |
Annual Report | Filed | 2020-04-12 | Annual Report For Lifetime Benefit Solutions, Inc. |
Registered Agent Change of Address | Filed | 2020-01-16 | Agent Address Change For |
Annual Report | Filed | 2019-03-19 | Annual Report For Lifetime Benefit Solutions, Inc. |
Annual Report | Filed | 2018-03-26 | Annual Report For Lifetime Benefit Solutions, Inc. |
Annual Report | Filed | 2017-04-03 | Annual Report For Lifetime Benefit Solutions, Inc. |
Amendment Form | Filed | 2016-10-19 | Amendment For Lifetime Benefit Solutions, Inc. |
Date of last update: 03 Jan 2025
Sources: Mississippi Secretary of State