Search icon

AMALGAMATED EMPLOYEE BENEFITS ADMINISTRATORS, INC.

Branch

Company Details

Entity Name: AMALGAMATED EMPLOYEE BENEFITS ADMINISTRATORS, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active
Date Filed: 23 Apr 1998 (27 years ago)
Branch of: AMALGAMATED EMPLOYEE BENEFITS ADMINISTRATORS, INC., NEW YORK (Company Number 1174228)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 20 Apr 2020 (5 years ago)
Document Number: F98000002324
FEI/EIN Number 13-3432221
Address: 333 Westchester Avenue, White Plains, NY, 10604, US
Mail Address: 333 Westchester Avenue, White Plains, NY, 10604, US
Place of Formation: NEW YORK

Agent

Name Role
C T CORPORATION SYSTEM Agent

Seni

Name Role Address
Chojar Sanjay Seni 333 Westchester Avenue, White Plains, NY, 10604
Burston Terry Seni 333 Westchester Avenue, White Plains, NY, 10604

Vice President

Name Role Address
Schaefer Michael Vice President 333 Westchester Avenue, White Plains, NY, 10604

Assi

Name Role Address
Pappas Diane Assi 333 Westchester Avenue, White Plains, NY, 10604

Secretary

Name Role Address
Burston Terry Secretary 333 Westchester Avenue, White Plains, NY, 10604

Director

Name Role Address
Burston Terry Director 333 Westchester Avenue, White Plains, NY, 10604

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-09 333 Westchester Avenue, White Plains, NY 10604 No data
CHANGE OF MAILING ADDRESS 2024-04-09 333 Westchester Avenue, White Plains, NY 10604 No data
NAME CHANGE AMENDMENT 2020-04-20 AMALGAMATED EMPLOYEE BENEFITS ADMINISTRATORS, INC. No data
REINSTATEMENT 2008-11-03 No data No data
REVOKED FOR ANNUAL REPORT 2008-09-26 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-09
ANNUAL REPORT 2023-02-25
ANNUAL REPORT 2022-03-25
ANNUAL REPORT 2021-04-24
Name Change 2020-04-20
ANNUAL REPORT 2020-02-26
ANNUAL REPORT 2019-02-14
ANNUAL REPORT 2018-01-31
ANNUAL REPORT 2017-01-27
ANNUAL REPORT 2016-01-25

Date of last update: 01 Feb 2025

Sources: Florida Department of State