Search icon

BENCHMARK FINANCIAL ASSOCIATES, INC.

Headquarter

Company Details

Name: BENCHMARK FINANCIAL ASSOCIATES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 25 May 1990 (35 years ago)
Date of dissolution: 14 Jul 2011
Entity Number: 1449648
ZIP code: 10562
County: Westchester
Place of Formation: New York
Address: 76 CEDAR LN, OSSINING, NY, United States, 10562

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DOUGLAS KREUSCHER Chief Executive Officer 76 CEDAR LANE, OSSINING, NY, United States, 10562

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 76 CEDAR LN, OSSINING, NY, United States, 10562

Links between entities

Type:
Headquarter of
Company Number:
0291565
State:
CONNECTICUT

Form 5500 Series

Employer Identification Number (EIN):
133574321
Plan Year:
2010
Number Of Participants:
1
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
3
Sponsors Telephone Number:

History

Start date End date Type Value
2000-05-22 2010-05-27 Address 500 EXECUTIVE BLVD., OSSINING, NY, 10562, USA (Type of address: Service of Process)
2000-05-22 2010-05-27 Address 500 EXECUTIVE BLVD., #307, OSSINING, NY, 10562, USA (Type of address: Principal Executive Office)
1996-05-13 2000-05-22 Address 76 CEDAR LANE, OSSINING, NY, 10562, USA (Type of address: Principal Executive Office)
1996-05-13 2000-05-22 Address 76 CEDAR LANE, OSSINING, NY, 10562, USA (Type of address: Service of Process)
1992-12-22 1996-05-13 Address 55 HOYT STREET, SOUTH SALEM, NY, 10590, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
110714000803 2011-07-14 CERTIFICATE OF DISSOLUTION 2011-07-14
100527002542 2010-05-27 BIENNIAL STATEMENT 2010-05-01
080521002028 2008-05-21 BIENNIAL STATEMENT 2008-05-01
060811002817 2006-08-11 BIENNIAL STATEMENT 2006-05-01
020701002178 2002-07-01 BIENNIAL STATEMENT 2002-05-01

Date of last update: 15 Mar 2025

Sources: New York Secretary of State