Search icon

BENTON VENTURES, INC.

Company Details

Name: BENTON VENTURES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Jan 1988 (37 years ago)
Entity Number: 1225559
ZIP code: 12513
County: Columbia
Place of Formation: New York
Address: P.O. BOX 836, CLAVERACK, NY, United States, 12513
Principal Address: 775 SNYDERTOWN RD, CLAVERACK, NY, United States, 12513

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
THOMAS G BENTON Chief Executive Officer 775 SNYDERTOWN RD, CLAVERACK, NY, United States, 12513

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent P.O. BOX 836, CLAVERACK, NY, United States, 12513

History

Start date End date Type Value
2000-04-10 2003-12-02 Address 775 SNYDERTOWN RD, CLAVERACK, NY, 12513, USA (Type of address: Service of Process)
1998-01-14 2000-04-10 Address C/O VIDEO CAVE INC, 379 FAIRVIEW AVE PO BOX 8, HUDSON, NY, 12534, 0008, USA (Type of address: Chief Executive Officer)
1998-01-14 2000-04-10 Address C/O VIDEO CAVE INC, 379 FAIRVIEW AVE PO BOX 8, HUDSON, NY, 12534, 0008, USA (Type of address: Principal Executive Office)
1998-01-14 2000-04-10 Address C/O VIDEO CAVE INC, 379 FAIRVIEW AVE PO BOX 8, HUDSON, NY, 12534, 0008, USA (Type of address: Service of Process)
1996-02-14 1998-01-14 Address % VIDEO CAVE INC, 350 FAIRVIEW AVE SUITE 126, HUDSON, NY, 12534, USA (Type of address: Principal Executive Office)
1996-02-14 1998-01-14 Address % VIDEO CAVE INC, 350 FAIRVIEW AVE SUITE 126, HUDSON, NY, 12534, USA (Type of address: Service of Process)
1996-02-14 1998-01-14 Address % VIDEO CAVE INC, 350 FAIRVIEW AVE SUITE 126, HUDSON, NY, 12534, USA (Type of address: Chief Executive Officer)
1993-06-09 1996-02-14 Address % VIDEO CAVE, INCORPORATED, JAMESWAY PLAZA, HUDSON, NY, 12534, USA (Type of address: Service of Process)
1993-06-09 1996-02-14 Address % VIDEO CAVE, INCORPORATED, JAMESWAY PLAZA, HUDSON, NY, 12534, USA (Type of address: Chief Executive Officer)
1993-06-09 1996-02-14 Address % VIDEO CAVE, INCORPORATED, JAMESWAY PLAZA, HUDSON, NY, 12534, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
200108060929 2020-01-08 BIENNIAL STATEMENT 2020-01-01
181231006304 2018-12-31 BIENNIAL STATEMENT 2018-01-01
140417002135 2014-04-17 BIENNIAL STATEMENT 2014-01-01
120604002381 2012-06-04 BIENNIAL STATEMENT 2012-01-01
100427002239 2010-04-27 BIENNIAL STATEMENT 2010-01-01
080416002848 2008-04-16 BIENNIAL STATEMENT 2008-01-01
060214002124 2006-02-14 BIENNIAL STATEMENT 2006-01-01
040107002885 2004-01-07 BIENNIAL STATEMENT 2004-01-01
031202000521 2003-12-02 CERTIFICATE OF CHANGE 2003-12-02
000410002755 2000-04-10 BIENNIAL STATEMENT 2000-01-01

Date of last update: 27 Feb 2025

Sources: New York Secretary of State