Name: | LIFETIME BENEFIT SOLUTIONS, INC. |
Legal type: | Foreign Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 29 May 2003 (22 years ago) |
Authority Date: | 29 May 2003 (22 years ago) |
Last Annual Report: | 26 Jun 2024 (9 months ago) |
Branch of: | LIFETIME BENEFIT SOLUTIONS, INC., NEW YORK (Company Number 731592) |
Organization Number: | 0561021 |
Industry: | Insurance Agents, Brokers and Service |
Number of Employees: | Small (0-19) |
Principal Office: | 333 BUTTERNUT DRIVE, SYRACUSE, NY 13214 |
Place of Formation: | NEW YORK |
Name | Role |
---|---|
Megan A Gomez | Secretary |
Name | Role |
---|---|
Patricia R Mooney | President |
Name | Role |
---|---|
BARRY J THORNTON II | Director |
JAMES R REED | Director |
CHRISTOPHER M GORECKI | Director |
MELISSA N GARDNER | Director |
Lisa A White | Director |
Name | Role |
---|---|
TERI L WALLACE | Officer |
Brian T Pleban | Officer |
Michele E George | Officer |
Name | Role |
---|---|
MARY E O'REILLY | Treasurer |
Christopher M Gorecki | Treasurer |
Name | Role |
---|---|
REGISTERED AGENT SOLUTIONS, INC. | Registered Agent |
Name | Action |
---|---|
EBS-RMSCO, INC. | Old Name |
R.M.S.C.O., INC. | Old Name |
Name | File Date |
---|---|
Annual Report | 2024-06-26 |
Annual Report | 2023-03-16 |
Annual Report | 2022-05-26 |
Annual Report | 2021-06-03 |
Annual Report | 2020-06-08 |
Annual Report | 2019-06-23 |
Principal Office Address Change | 2018-06-20 |
Annual Report | 2018-06-20 |
Annual Report | 2017-05-26 |
Registered Agent name/address change | 2016-10-18 |
Sources: Kentucky Secretary of State