Name: | BENEFICIAL NEW JERSEY INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 01 Apr 1991 (34 years ago) |
Date of dissolution: | 22 Dec 2009 |
Entity Number: | 1520251 |
ZIP code: | 10011 |
County: | Putnam |
Place of Formation: | Delaware |
Principal Address: | 26525 N RIVERWOODS BLVD, METTAWA, IL, United States, 60045 |
Address: | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Name | Role | Address |
---|---|---|
C/O C T CORPORATION SYSTEM | DOS Process Agent | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
KATHLYN MADISON | Chief Executive Officer | 26525 N RIVERWOODS BLVD, METTAWA, IL, United States, 60045 |
Start date | End date | Type | Value |
---|---|---|---|
2007-05-16 | 2009-04-30 | Address | 3023 HSBC WAY, FORT MILL, SC, 29715, USA (Type of address: Chief Executive Officer) |
2005-07-15 | 2007-05-16 | Address | 2700 SANDERS RD, PROSPECT HEIGHTS, IL, 60070, USA (Type of address: Chief Executive Officer) |
2003-04-18 | 2005-07-15 | Address | 2700 SANDERS RD, PROSPECT HEIGHTS, IL, 60070, USA (Type of address: Chief Executive Officer) |
1999-06-02 | 2003-04-18 | Address | 2700 SANDERS RD., PROSPECT HEIGHTS, IL, 60070, USA (Type of address: Chief Executive Officer) |
1999-06-02 | 2009-04-30 | Address | 2700 SANDERS RD., PROSPECT HEIGHTS, IL, 60070, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
091222000318 | 2009-12-22 | CERTIFICATE OF TERMINATION | 2009-12-22 |
090430002540 | 2009-04-30 | BIENNIAL STATEMENT | 2009-04-01 |
070516002476 | 2007-05-16 | BIENNIAL STATEMENT | 2007-04-01 |
050715002786 | 2005-07-15 | BIENNIAL STATEMENT | 2005-04-01 |
030418002077 | 2003-04-18 | BIENNIAL STATEMENT | 2003-04-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State