Name: | BENSON ESTATES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 24 Nov 1987 (38 years ago) |
Date of dissolution: | 16 Mar 2015 |
Entity Number: | 1221392 |
ZIP code: | 11228 |
County: | Kings |
Place of Formation: | New York |
Principal Address: | 7801 18TH AVE, BROOKLYN, NY, United States, 11214 |
Address: | POST OFFICE BOX 280315, BROOKLYN, NY, United States, 11228 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
BENSON ESTATES, INC. | DOS Process Agent | POST OFFICE BOX 280315, BROOKLYN, NY, United States, 11228 |
Name | Role | Address |
---|---|---|
ANTONIO MONACO | Chief Executive Officer | 7801 18TH AVE, BROOKLYN, NY, United States, 11214 |
Start date | End date | Type | Value |
---|---|---|---|
2022-02-10 | 2022-02-10 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2005-12-19 | 2013-12-18 | Address | 7801 18TH AVE, BROOKLYN, NY, 11214, USA (Type of address: Service of Process) |
1987-11-24 | 2022-02-10 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1987-11-24 | 2005-12-19 | Address | 1406 WEST 5TH STREET, BROOKLYN, NY, 11204, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
150316000506 | 2015-03-16 | CERTIFICATE OF DISSOLUTION | 2015-03-16 |
131218006300 | 2013-12-18 | BIENNIAL STATEMENT | 2013-11-01 |
120529002946 | 2012-05-29 | BIENNIAL STATEMENT | 2011-11-01 |
091110002012 | 2009-11-10 | BIENNIAL STATEMENT | 2009-11-01 |
080107002823 | 2008-01-07 | BIENNIAL STATEMENT | 2007-11-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State