Search icon

BENNETT MORGAN & ASSOCIATES LTD.

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 130 BEEKMAN ROAD, SUITE B, HOPEWELL JUNCTION, NY, United States, 12533

Chief Executive Officer

Name Role Address
BENNETT MORGAN Chief Executive Officer 130 BEEKMAN ROAD, HOPEWELL JUNCTION, NY, United States, 12533

History

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)

Filings

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