Search icon

AMALGAMATED EMPLOYEE BENEFITS ADMINISTRATORS, INC. - Florida Company Profile

Branch

Company Details

Entity Name: AMALGAMATED EMPLOYEE BENEFITS ADMINISTRATORS, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

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

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 333 Westchester Avenue, White Plains, NY, 10604, US
Mail Address: 333 Westchester Avenue, White Plains, NY, 10604, US
Place of Formation: NEW YORK

Key Officers & Management

Name Role Address
Chojar Sanjay Seni 333 Westchester Avenue, White Plains, NY, 10604
Schaefer Michael Vice President 333 Westchester Avenue, White Plains, NY, 10604
Pappas Diane Assi 333 Westchester Avenue, White Plains, NY, 10604
Burston Terry Seni 333 Westchester Avenue, White Plains, NY, 10604
Burston Terry Secretary 333 Westchester Avenue, White Plains, NY, 10604
Burston Terry Director 333 Westchester Avenue, White Plains, NY, 10604
C T CORPORATION SYSTEM Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-09 333 Westchester Avenue, White Plains, NY 10604 -
CHANGE OF MAILING ADDRESS 2024-04-09 333 Westchester Avenue, White Plains, NY 10604 -
NAME CHANGE AMENDMENT 2020-04-20 AMALGAMATED EMPLOYEE BENEFITS ADMINISTRATORS, INC. -
REINSTATEMENT 2008-11-03 - -
REVOKED FOR ANNUAL REPORT 2008-09-26 - -

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: 02 Apr 2025

Sources: Florida Department of State