Search icon

ARMAND BENEDEK & GLENN TICEHURST, LTD.

Headquarter

Company Details

Name: ARMAND BENEDEK & GLENN TICEHURST, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 12 Dec 1988 (36 years ago)
Date of dissolution: 24 Jul 2009
Entity Number: 1318558
ZIP code: 10506
County: Westchester
Place of Formation: New York
Address: 448H OLD POST ROAD, BEDFORD, NY, United States, 10506

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
GLENN TICEHURST DOS Process Agent 448H OLD POST ROAD, BEDFORD, NY, United States, 10506

Chief Executive Officer

Name Role Address
GLENN TICEHURST Chief Executive Officer 448H OLD POST ROAD, BEDFORD, NY, United States, 10506

Links between entities

Type:
Headquarter of
Company Number:
000162557
State:
RHODE ISLAND

History

Start date End date Type Value
2005-02-02 2006-12-21 Address 448H OLD POST ROAD, BEDFORD, NY, 10506, USA (Type of address: Service of Process)
2005-02-02 2006-12-21 Address 448H OLD POST ROAD, BEDFORD, NY, 10506, USA (Type of address: Principal Executive Office)
2005-02-02 2006-12-21 Address 448H OLD POST ROAD, BEDFORD, NY, 10506, USA (Type of address: Chief Executive Officer)
2001-01-08 2005-02-02 Address 448H OLD POST RD., HUNTING RIDGE MALL, BEDFORD, NY, 10506, USA (Type of address: Principal Executive Office)
2001-01-08 2005-02-02 Address 448H OLD POST RD., HUNTING RIDGE MALL, BEDFORD, NY, 10506, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
090724000074 2009-07-24 CERTIFICATE OF DISSOLUTION 2009-07-24
061221002418 2006-12-21 BIENNIAL STATEMENT 2007-01-01
050202002723 2005-02-02 BIENNIAL STATEMENT 2005-01-01
030103002269 2003-01-03 BIENNIAL STATEMENT 2003-01-01
010108002389 2001-01-08 BIENNIAL STATEMENT 2001-01-01

Date of last update: 16 Mar 2025

Sources: New York Secretary of State