Search icon

BESEN & ASSOCIATES INC.

Company Details

Name: BESEN & ASSOCIATES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Mar 1988 (37 years ago)
Entity Number: 1244020
ZIP code: 10016
County: New York
Place of Formation: New York
Address: 381 PARK AVE SOUTH, STE 1517, NEW YORK, NY, United States, 10016

Shares Details

Shares issued 1000

Share Par Value 0.01

Type PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 381 PARK AVE SOUTH, STE 1517, NEW YORK, NY, United States, 10016

Chief Executive Officer

Name Role Address
MICHAEL BESEN Chief Executive Officer 381 PARK AVE SOUTH, STE 1517, NEW YORK, NY, United States, 10016

History

Start date End date Type Value
1998-03-10 2002-04-11 Address ATTN STEPHEN M BESEN, 767 5TH AVE, NEW YORK, NY, 10153, USA (Type of address: Service of Process)
1993-06-24 2014-05-28 Address 381 PARK AVENUE SOUTH, SUITE 1517, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
1993-06-24 2014-05-28 Address 381 PARK AVENUE SOUTH, SUITE 1517, NEW YORK, NY, 10016, USA (Type of address: Principal Executive Office)
1988-03-16 1998-03-10 Address 767 FIFTH AVENUE, ATTN:STEPHEN M. BESEN, NEW YORK, NY, 10153, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140528002024 2014-05-28 BIENNIAL STATEMENT 2014-03-01
120420002306 2012-04-20 BIENNIAL STATEMENT 2012-03-01
100329003096 2010-03-29 BIENNIAL STATEMENT 2010-03-01
060328002814 2006-03-28 BIENNIAL STATEMENT 2006-03-01
040316002603 2004-03-16 BIENNIAL STATEMENT 2004-03-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
1601964 OL VIO INVOICED 2014-02-26 250 OL - Other Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2014-01-09 Settlement (Pre-Hearing) BUSINESS FAILS TO POST A SIGN REGARDING THE USE OF APPLICATION INFORMATION FROM PROSPECTIVE TENANTS 1 1 No data No data

Date of last update: 16 Mar 2025

Sources: New York Secretary of State