Search icon

BENEFEX CORPORATION

Company Details

Name: BENEFEX CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 10 Aug 1990 (34 years ago)
Date of dissolution: 28 Jan 2009
Entity Number: 1467606
ZIP code: 10022
County: New York
Place of Formation: New York
Address: 30 SUTTON PLACE, NEW YORK, NY, United States, 10022

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
LIONEL GOLDFRANK III DOS Process Agent 30 SUTTON PLACE, NEW YORK, NY, United States, 10022

Chief Executive Officer

Name Role Address
LIONEL GOLDFRANK III Chief Executive Officer 30 SUTTON PLACE, NEW YORK, NY, United States, 10022

History

Start date End date Type Value
2006-08-03 2008-08-07 Address 667 MADISON AVENUE, NEW YORK, NY, 10021, 8029, USA (Type of address: Principal Executive Office)
2006-08-03 2008-08-07 Address 667 MADISON AVENUE, NEW YORK, NY, 10021, 8029, USA (Type of address: Service of Process)
2006-08-03 2008-08-07 Address 667 MADISON AVENUE, NEW YORK, NY, 10021, 8029, USA (Type of address: Chief Executive Officer)
2004-09-13 2006-08-03 Address 667 MADISON AVE., NEW YORK, NY, 10021, USA (Type of address: Service of Process)
2002-07-30 2006-08-03 Address 667 MADISON AVE., NEW YORK, NY, 10021, USA (Type of address: Principal Executive Office)
2002-07-30 2006-08-03 Address 667 MADISON AVE., NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer)
1993-10-05 2004-09-13 Address 667 MADISON AVENUE, NEW YORK, NY, 10021, USA (Type of address: Service of Process)
1993-10-05 2002-07-30 Address 667 MADISON AVENUE, NEW YORK, NY, 10021, USA (Type of address: Principal Executive Office)
1993-10-05 2002-07-30 Address 667 MADISON AVENUE, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer)
1990-08-10 1993-10-05 Address 1450 BROADWAY, NEW YORK, NY, 10018, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1746661 2009-01-28 DISSOLUTION BY PROCLAMATION 2009-01-28
080807002987 2008-08-07 BIENNIAL STATEMENT 2008-08-01
060803002610 2006-08-03 BIENNIAL STATEMENT 2006-08-01
040913002152 2004-09-13 BIENNIAL STATEMENT 2004-08-01
020730002597 2002-07-30 BIENNIAL STATEMENT 2002-08-01
000802002471 2000-08-02 BIENNIAL STATEMENT 2000-08-01
980914002422 1998-09-14 BIENNIAL STATEMENT 1998-08-01
960813002349 1996-08-13 BIENNIAL STATEMENT 1996-08-01
931005002353 1993-10-05 BIENNIAL STATEMENT 1993-08-01
900810000225 1990-08-10 CERTIFICATE OF INCORPORATION 1990-08-10

Date of last update: 22 Jan 2025

Sources: New York Secretary of State