BENCHEMARK PRINTING INC.

Name: | BENCHEMARK PRINTING INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 04 Jun 1985 (40 years ago) |
Entity Number: | 1001930 |
ZIP code: | 12308 |
County: | Schenectady |
Place of Formation: | New York |
Address: | 1890 MAXON ROAD EXT., SCHENECTADY, NY, United States, 12308 |
Shares Details
Shares issued 100
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ROBERT KOSINESKI | Chief Executive Officer | 1890 MAXON ROAD EXT., SCHENECTADY, NY, United States, 12308 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1890 MAXON ROAD EXT., SCHENECTADY, NY, United States, 12308 |
Start date | End date | Type | Value |
---|---|---|---|
2025-06-12 | 2025-06-12 | Address | 1890 MAXON RDAD, PO BOX 1031, SCHENECTADY, NY, 12301, 1031, USA (Type of address: Chief Executive Officer) |
2025-06-12 | 2025-06-12 | Address | 1890 MAXON ROAD EXT., SCHENECTADY, NY, 12308, USA (Type of address: Chief Executive Officer) |
2024-04-02 | 2024-04-02 | Address | 1890 MAXON RDAD, PO BOX 1031, SCHENECTADY, NY, 12301, 1031, USA (Type of address: Chief Executive Officer) |
2024-04-02 | 2025-06-12 | Shares | Share type: NO PAR VALUE, Number of shares: 100, Par value: 0 |
2024-04-02 | 2024-04-02 | Address | 1890 MAXON ROAD EXT., SCHENECTADY, NY, 12308, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250612002147 | 2025-06-12 | BIENNIAL STATEMENT | 2025-06-12 |
240402002275 | 2024-04-02 | BIENNIAL STATEMENT | 2024-04-02 |
110616002933 | 2011-06-16 | BIENNIAL STATEMENT | 2011-06-01 |
090617002358 | 2009-06-17 | BIENNIAL STATEMENT | 2009-06-01 |
070615002675 | 2007-06-15 | BIENNIAL STATEMENT | 2007-06-01 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State