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
Name | Role | Address |
---|---|---|
LIONEL GOLDFRANK III | DOS Process Agent | 30 SUTTON PLACE, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
LIONEL GOLDFRANK III | Chief Executive Officer | 30 SUTTON PLACE, NEW YORK, NY, United States, 10022 |
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) |
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