Search icon

BENCHMARK-PELLINORE GROUP, INC.

Company Details

Name: BENCHMARK-PELLINORE GROUP, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Jun 1988 (37 years ago)
Entity Number: 1271623
ZIP code: 10155
County: New York
Place of Formation: New York
Address: 150 East 58th Street, 17th Floor, NEW YORK, NY, United States, 10155

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
RICHARD MESSINA Chief Executive Officer 150 EAST 58TH STREET, 17TH FLOOR, NEW YORK, NY, United States, 10155

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 150 East 58th Street, 17th Floor, NEW YORK, NY, United States, 10155

History

Start date End date Type Value
2024-10-04 2024-10-04 Address 750 LEXINGTON AVENUE, 24TH FL, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2024-10-04 2024-10-04 Address 150 EAST 58TH STREET, 17TH FLOOR, NEW YORK, NY, 10155, USA (Type of address: Chief Executive Officer)
2024-10-04 2024-11-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2002-09-20 2024-10-04 Address 750 LEXINGTON AVE., 24TH FL, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2002-09-20 2024-10-04 Address 750 LEXINGTON AVENUE, 24TH FL, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
1988-06-22 2002-09-20 Address 77 WATER STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
1988-06-22 2024-10-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
241004003402 2024-10-04 BIENNIAL STATEMENT 2024-10-04
020920002608 2002-09-20 BIENNIAL STATEMENT 2002-06-01
010312000222 2001-03-12 CERTIFICATE OF AMENDMENT 2001-03-12
B654764-6 1988-06-22 CERTIFICATE OF INCORPORATION 1988-06-22

Date of last update: 27 Feb 2025

Sources: New York Secretary of State