Search icon

BEN-KIM ELMWOOD, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: BEN-KIM ELMWOOD, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Apr 1990 (35 years ago)
Entity Number: 1441696
ZIP code: 34201
County: Erie
Place of Formation: New York
Address: C/O JOSEPH F KIEFFER, 7978 COOPER CREEK BOULEVARD, UNIVERSITY PARK, FL, United States, 34201
Principal Address: 7978 COOPER CREEK BOULEVARD, UNIVERISTY PARK, FL, United States, 34201

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
RANDALL BENDERSON Chief Executive Officer 7978 COOPER CREEK BOULEVARD, UNIVERSITY PARK, FL, United States, 34201

DOS Process Agent

Name Role Address
BEN-KIM ELMWOOD, INC. DOS Process Agent C/O JOSEPH F KIEFFER, 7978 COOPER CREEK BOULEVARD, UNIVERSITY PARK, FL, United States, 34201

History

Start date End date Type Value
2024-05-07 2024-05-07 Address 7978 COOPER CREEK BOULEVARD, UNIVERSITY PARK, FL, 34201, USA (Type of address: Chief Executive Officer)
2019-12-26 2024-05-07 Address C/O JOSEPH F KIEFFER, 7978 COOPER CREEK BOULEVARD, UNIVERSITY PARK, FL, 34201, USA (Type of address: Service of Process)
2019-12-26 2024-05-07 Address 7978 COOPER CREEK BOULEVARD, UNIVERSITY PARK, FL, 34201, USA (Type of address: Chief Executive Officer)
2006-08-07 2019-12-26 Address 570 DELAWARE AVENUE, BUFFALO, NY, 14202, USA (Type of address: Service of Process)
2004-07-29 2019-12-26 Address 8441 COOPER CREEK BLVD, UNIVERSITY PARK, FL, 34201, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240507001878 2024-05-07 BIENNIAL STATEMENT 2024-05-07
220525001692 2022-05-25 BIENNIAL STATEMENT 2022-04-01
200406061578 2020-04-06 BIENNIAL STATEMENT 2020-04-01
191226002019 2019-12-26 BIENNIAL STATEMENT 2018-04-01
100604002535 2010-06-04 BIENNIAL STATEMENT 2010-04-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State