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
Name | Role | Address |
---|---|---|
DOUGLAS KREUSCHER | Chief Executive Officer | 76 CEDAR LANE, OSSINING, NY, United States, 10562 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 76 CEDAR LN, OSSINING, NY, United States, 10562 |
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) |
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