Name: | THE BENJAMIN COMPANY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 20 Mar 1963 (62 years ago) |
Date of dissolution: | 18 Oct 2010 |
Entity Number: | 155514 |
ZIP code: | 10605 |
County: | New York |
Place of Formation: | New York |
Address: | 21 DUPONT AVE, WHITE PLAINS, NY, United States, 10605 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 21 DUPONT AVE, WHITE PLAINS, NY, United States, 10605 |
Name | Role | Address |
---|---|---|
BARBARA J BENJAMIN | Chief Executive Officer | 21 DUPONT AVE, WHITE PLAINS, NY, United States, 10605 |
Start date | End date | Type | Value |
---|---|---|---|
1997-05-06 | 2001-03-12 | Address | 20 DARTMOUTH TERR., WHITE PLAINS, NY, 10607, USA (Type of address: Chief Executive Officer) |
1995-02-23 | 1997-05-06 | Address | 21 DUPONT AVENUE, WHITE PLAINS, NY, 10605, 3537, USA (Type of address: Chief Executive Officer) |
1995-02-23 | 1997-05-06 | Address | 21 DUPONT AVENUE, WHITE PLAINS, NY, 10605, 3537, USA (Type of address: Principal Executive Office) |
1995-02-23 | 1997-05-06 | Address | 21 DUPONT AVENUE, WHITE PLAINS, NY, 10605, 3537, USA (Type of address: Service of Process) |
1963-03-20 | 1995-02-23 | Address | 600 FIFTH AVE., NEW YORK, NY, 10020, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
101018000109 | 2010-10-18 | CERTIFICATE OF DISSOLUTION | 2010-10-18 |
050510002545 | 2005-05-10 | BIENNIAL STATEMENT | 2005-03-01 |
030414002563 | 2003-04-14 | BIENNIAL STATEMENT | 2003-03-01 |
010312002850 | 2001-03-12 | BIENNIAL STATEMENT | 2001-03-01 |
990317002162 | 1999-03-17 | BIENNIAL STATEMENT | 1999-03-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State