Search icon

BENCHMARK COPIER SERVICE INC.

Company claim

Is this your business?

Get access!

Company Details

Name: BENCHMARK COPIER SERVICE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 23 Sep 1987 (38 years ago)
Date of dissolution: 18 Jul 2008
Entity Number: 1204261
ZIP code: 10018
County: Nassau
Place of Formation: New York
Principal Address: 7604 TRAIL BLAZER TRAIL, WAKE FOREST, NY, United States, 27587
Address: ROBERT C BENZ CPA, 57 WEST 38TH ST 3RD FLOOR, NEW YORK, NY, United States, 10018

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOHN QUARANTO Chief Executive Officer 7604 TRAIL BLAZER TRAIL, WAKE FOREST, NY, United States, 27587

DOS Process Agent

Name Role Address
REGEN BENZ & MACKENZIE PC DOS Process Agent ROBERT C BENZ CPA, 57 WEST 38TH ST 3RD FLOOR, NEW YORK, NY, United States, 10018

History

Start date End date Type Value
1999-09-29 2005-12-05 Address 3719 EAST END, SEAFORD, NY, 11783, USA (Type of address: Chief Executive Officer)
1999-09-29 2005-12-05 Address 3719 EAST END, SEAFORD, NY, 11783, USA (Type of address: Service of Process)
1993-05-27 1999-09-29 Address 151 FAIRVIEW AVENUE, EAST MEADOW, NY, 11554, USA (Type of address: Chief Executive Officer)
1993-05-27 1999-09-29 Address 151 FAIRVIEW AVENUE, EAST MEADOW, NY, 11554, USA (Type of address: Principal Executive Office)
1993-05-27 1999-09-29 Address 151 FAIRVIEW AVENUE, EAST MEADOW, NY, 11554, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
080718000898 2008-07-18 CERTIFICATE OF DISSOLUTION 2008-07-18
051205002803 2005-12-05 BIENNIAL STATEMENT 2005-09-01
030826002138 2003-08-26 BIENNIAL STATEMENT 2003-09-01
010827002095 2001-08-27 BIENNIAL STATEMENT 2001-09-01
990929002059 1999-09-29 BIENNIAL STATEMENT 1999-09-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State