Name: | BENNETT MORGAN & ASSOCIATES LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 20 Oct 1989 (36 years ago) |
Date of dissolution: | 18 May 2016 |
Entity Number: | 1397118 |
ZIP code: | 12533 |
County: | New York |
Place of Formation: | New York |
Address: | 130 BEEKMAN ROAD, SUITE B, HOPEWELL JUNCTION, NY, United States, 12533 |
Principal Address: | 130 BEEKMAN ROAD, HOPEWELL JUNCTION, NY, United States, 12533 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 130 BEEKMAN ROAD, SUITE B, HOPEWELL JUNCTION, NY, United States, 12533 |
Name | Role | Address |
---|---|---|
BENNETT MORGAN | Chief Executive Officer | 130 BEEKMAN ROAD, HOPEWELL JUNCTION, NY, United States, 12533 |
Start date | End date | Type | Value |
---|---|---|---|
2001-10-05 | 2009-10-28 | Address | 1022 RTE 376, WAPPINGERS FALLS, NY, 12590, USA (Type of address: Principal Executive Office) |
2001-10-05 | 2009-01-16 | Address | 1022 RTE 376, WAPPINGERS FALLS, NY, 12590, USA (Type of address: Service of Process) |
2001-10-05 | 2009-10-28 | Address | 1022 RTE 376, WAPPINGERS FALLS, NY, 12590, USA (Type of address: Chief Executive Officer) |
1993-10-07 | 2001-10-05 | Address | 1282 ROUTE 376, WAPPINGERS FALLS, NY, 12590, USA (Type of address: Chief Executive Officer) |
1993-10-07 | 2001-10-05 | Address | 1282 ROUTE 376, WAPPINGERS FALLS, NY, 12590, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
160518000753 | 2016-05-18 | CERTIFICATE OF DISSOLUTION | 2016-05-18 |
151002006206 | 2015-10-02 | BIENNIAL STATEMENT | 2015-10-01 |
131101006151 | 2013-11-01 | BIENNIAL STATEMENT | 2013-10-01 |
111020002581 | 2011-10-20 | BIENNIAL STATEMENT | 2011-10-01 |
091028002786 | 2009-10-28 | BIENNIAL STATEMENT | 2009-10-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State