Search icon

BENENSON DEVELOPMENT CORPORATION

Company Details

Name: BENENSON DEVELOPMENT CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Apr 1956 (69 years ago)
Entity Number: 107872
ZIP code: 10017
County: New York
Place of Formation: New York
Address: 155 E 44TH STREET, 28TH FLOOR, New York, NY, United States, 10017
Principal Address: 155 E 44TH ST, 28TH FLOOR, NEW YORK, NY, United States, 10017

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
LAWRENCE BENENSON Chief Executive Officer 155 E 44TH STREET, 28TH FLOOR, NEW YORK, NY, United States, 10017

DOS Process Agent

Name Role Address
BENENSON CAPITAL PARTNERS LLC DOS Process Agent 155 E 44TH STREET, 28TH FLOOR, New York, NY, United States, 10017

History

Start date End date Type Value
2024-04-01 2024-10-30 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0
2024-04-01 2024-04-01 Address 155 E 44TH STREET, 28TH FLOOR, NEW YORK, NY, 10017, 4201, USA (Type of address: Chief Executive Officer)
2024-04-01 2024-04-01 Address 155 E 44TH STREET, 28TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2020-10-28 2024-04-01 Address 155 E 44TH STREET, 28TH FLOOR, NEW YORK, NY, 10017, 4201, USA (Type of address: Chief Executive Officer)
2016-05-12 2020-10-28 Address 708 THIRD AVENUE, 28TH FLOOR, NEW YORK, NY, 10017, 4201, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240401037414 2024-04-01 BIENNIAL STATEMENT 2024-04-01
220512002580 2022-05-12 BIENNIAL STATEMENT 2022-04-01
201028060069 2020-10-28 BIENNIAL STATEMENT 2020-04-01
180713006124 2018-07-13 BIENNIAL STATEMENT 2018-04-01
160512006789 2016-05-12 BIENNIAL STATEMENT 2016-04-01

Date of last update: 19 Mar 2025

Sources: New York Secretary of State