Search icon

ALBERT J. BENKER, INC.

Company Details

Name: ALBERT J. BENKER, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 02 Feb 1988 (37 years ago)
Date of dissolution: 28 Jan 2009
Entity Number: 1231761
ZIP code: 12401
County: Ulster
Place of Formation: New York
Address: 29 HINEL ROAD, KINGSTON, NY, United States, 12401

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ANA H BENKER Chief Executive Officer PO BOX 220, HURLEY, NY, United States, 12443

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 29 HINEL ROAD, KINGSTON, NY, United States, 12401

History

Start date End date Type Value
1988-02-02 1994-04-14 Address POB 220, HURLEY, NY, 12443, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1745304 2009-01-28 DISSOLUTION BY PROCLAMATION 2009-01-28
040129002729 2004-01-29 BIENNIAL STATEMENT 2004-02-01
020214002507 2002-02-14 BIENNIAL STATEMENT 2002-02-01
000331002589 2000-03-31 BIENNIAL STATEMENT 2000-02-01
980305002262 1998-03-05 BIENNIAL STATEMENT 1998-02-01
940414002393 1994-04-14 BIENNIAL STATEMENT 1994-02-01
B597883-4 1988-02-02 CERTIFICATE OF INCORPORATION 1988-02-02

Date of last update: 16 Mar 2025

Sources: New York Secretary of State