Search icon

BENSON AVENUE OWNERS CORP.

Company Details

Name: BENSON AVENUE OWNERS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Aug 1985 (40 years ago)
Entity Number: 1017637
ZIP code: 10017
County: New York
Place of Formation: New York
Address: 575 FIFTH AVENUE, 9TH FL, NEW YORK, NY, United States, 10017

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
FIRSTSERVICE RESIDENTIAL DOS Process Agent 575 FIFTH AVENUE, 9TH FL, NEW YORK, NY, United States, 10017

Chief Executive Officer

Name Role Address
MARLEEN LEVI Chief Executive Officer 2260 BENSON AVENUE, APT. 6M, BROOKLYN, NY, United States, 11214

History

Start date End date Type Value
2024-03-06 2024-03-06 Address 2260 BENSON AVENUE, APT. 6M, BROOKLYN, NY, 11214, USA (Type of address: Chief Executive Officer)
2024-03-06 2024-05-20 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 1
2023-02-24 2024-03-06 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 1
2023-02-24 2023-02-24 Address 2260 BENSON AVENUE, APT. 6M, BROOKLYN, NY, 11214, USA (Type of address: Chief Executive Officer)
2023-02-24 2024-03-06 Address 2260 BENSON AVENUE, APT. 6M, BROOKLYN, NY, 11214, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240306001909 2024-03-06 BIENNIAL STATEMENT 2024-03-06
230224002804 2023-02-24 BIENNIAL STATEMENT 2021-08-01
190819060237 2019-08-19 BIENNIAL STATEMENT 2019-08-01
170823006207 2017-08-23 BIENNIAL STATEMENT 2017-08-01
160225002047 2016-02-25 BIENNIAL STATEMENT 2015-08-01

Date of last update: 16 Mar 2025

Sources: New York Secretary of State