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
Name | Role | Address |
---|---|---|
GLENN TICEHURST | DOS Process Agent | 448H OLD POST ROAD, BEDFORD, NY, United States, 10506 |
Name | Role | Address |
---|---|---|
GLENN TICEHURST | Chief Executive Officer | 448H OLD POST ROAD, BEDFORD, NY, United States, 10506 |
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) |
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