Name: | BENNETT TERRAIN, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 13 Sep 1985 (40 years ago) |
Date of dissolution: | 22 Apr 2015 |
Entity Number: | 1025198 |
ZIP code: | 10708 |
County: | Westchester |
Place of Formation: | New York |
Address: | 57 ROSSMORE AVENUE, BRONXVILLE, NY, United States, 10708 |
Shares Details
Shares issued 100
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
BARBARA BENNETT | Chief Executive Officer | 57 ROSSMORE AVENUE, BRONXVILLE, NY, United States, 10708 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 57 ROSSMORE AVENUE, BRONXVILLE, NY, United States, 10708 |
Start date | End date | Type | Value |
---|---|---|---|
1993-08-20 | 1994-08-01 | Address | 57 ROSSMORE AVENUE, BRONXVILLE, NY, 10708, USA (Type of address: Chief Executive Officer) |
1993-08-20 | 1994-08-01 | Address | 57 ROSSMORE AVENUE, BRONXVILLE, NY, 10708, USA (Type of address: Principal Executive Office) |
1993-08-20 | 1994-08-01 | Address | 57 ROSSMORE AVENUE, BRONXVILLE, NY, 10708, USA (Type of address: Service of Process) |
1985-09-13 | 1993-08-20 | Address | 57 ROSSMORE AVENUE, BRONXVILLE, NY, 10708, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
150422000042 | 2015-04-22 | CERTIFICATE OF DISSOLUTION | 2015-04-22 |
130913002091 | 2013-09-13 | BIENNIAL STATEMENT | 2013-09-01 |
110914002834 | 2011-09-14 | BIENNIAL STATEMENT | 2011-09-01 |
090923002797 | 2009-09-23 | BIENNIAL STATEMENT | 2009-09-01 |
070907002124 | 2007-09-07 | BIENNIAL STATEMENT | 2007-09-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State