Name: | BEN-STONE HOLDING CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 17 Apr 1961 (64 years ago) |
Entity Number: | 137119 |
ZIP code: | 33478 |
County: | Westchester |
Place of Formation: | New York |
Address: | 123 carmela court, JUPITER, FL, United States, 33478 |
Principal Address: | 618 SAW MILL RIVER ROAD, YONKERS, NY, United States, 10710 |
Shares Details
Shares issued 100
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DONALD BENIAMINO | Chief Executive Officer | 618 SAW MILL RIVER ROAD, YONKERS, NY, United States, 10710 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 123 carmela court, JUPITER, FL, United States, 33478 |
Start date | End date | Type | Value |
---|---|---|---|
2021-06-08 | 2022-05-28 | Address | 618 SAW MILL RIVER ROAD, YONKERS, NY, 10710, USA (Type of address: Chief Executive Officer) |
2014-04-30 | 2022-05-28 | Address | 618 SAW MILL RIVER ROAD, YONKERS, NY, 10710, USA (Type of address: Service of Process) |
2006-08-07 | 2021-06-08 | Address | 20 SOUTH BROADWAY, YONKERS, NY, 10701, USA (Type of address: Chief Executive Officer) |
2006-08-07 | 2014-04-30 | Address | 20 SOUTH BROADWAY, YONKERS, NY, 10701, USA (Type of address: Service of Process) |
1961-04-17 | 2021-11-10 | Shares | Share type: NO PAR VALUE, Number of shares: 100, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220528000815 | 2021-11-10 | CERTIFICATE OF CHANGE BY ENTITY | 2021-11-10 |
210608060202 | 2021-06-08 | BIENNIAL STATEMENT | 2019-04-01 |
140430000019 | 2014-04-30 | CERTIFICATE OF CHANGE | 2014-04-30 |
060807003240 | 2006-08-07 | BIENNIAL STATEMENT | 2005-04-01 |
C293832-2 | 2000-09-28 | ASSUMED NAME CORP INITIAL FILING | 2000-09-28 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State