Search icon

BENSON-WELLER DESIGN CONSULTANTS, INC.

Company Details

Name: BENSON-WELLER DESIGN CONSULTANTS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 29 Jan 1990 (35 years ago)
Date of dissolution: 29 Jun 2016
Entity Number: 1418100
ZIP code: 10019
County: New York
Place of Formation: New York
Principal Address: 100 WEST 57TH STREET, 9Q, NEW YORK, NY, United States, 10019
Address: 100 WEST 57TH STREET, NEW YORK, NY, United States, 10019

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 100 WEST 57TH STREET, NEW YORK, NY, United States, 10019

Chief Executive Officer

Name Role Address
LAURA BENSON LISTER Chief Executive Officer 100 WEST 57TH STREET, 9Q, NEW YORK, NY, United States, 10019

History

Start date End date Type Value
1994-05-10 2008-02-22 Address 100 WEST 57TH STREET, 9Q, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
1994-05-10 2008-02-22 Address 100 WEST 57TH STREET, 9Q, NEW YORK, NY, 10019, USA (Type of address: Principal Executive Office)
1990-01-29 2008-02-22 Address 100 WEST 57TH STREET, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-2141398 2016-06-29 DISSOLUTION BY PROCLAMATION 2016-06-29
080222002684 2008-02-22 BIENNIAL STATEMENT 2008-01-01
060405002809 2006-04-05 BIENNIAL STATEMENT 2006-01-01
040427002883 2004-04-27 BIENNIAL STATEMENT 2004-01-01
020305002818 2002-03-05 BIENNIAL STATEMENT 2002-01-01
980204002280 1998-02-04 BIENNIAL STATEMENT 1998-01-01
940523002307 1994-05-23 BIENNIAL STATEMENT 1994-01-01
940510002070 1994-05-10 BIENNIAL STATEMENT 1993-01-01
C101488-3 1990-01-29 CERTIFICATE OF INCORPORATION 1990-01-29

Date of last update: 23 Jan 2025

Sources: New York Secretary of State