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
Name | Role | Address |
---|---|---|
THOMAS G BENTON | Chief Executive Officer | 775 SNYDERTOWN RD, CLAVERACK, NY, United States, 12513 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | P.O. BOX 836, CLAVERACK, NY, United States, 12513 |
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) |
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