THE BENSON GROUP, INC.

Name: | THE BENSON GROUP, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 02 Dec 1963 (62 years ago) |
Date of dissolution: | 26 Sep 2008 |
Entity Number: | 161756 |
ZIP code: | 14068 |
County: | Erie |
Place of Formation: | New York |
Address: | 202 REDCLIFF DR, GETZVILLE, NY, United States, 14068 |
Principal Address: | 33 MARKLEY DR, GETZVILLE, NY, United States, 14068 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
C/O JOEL FINTON | DOS Process Agent | 202 REDCLIFF DR, GETZVILLE, NY, United States, 14068 |
Name | Role | Address |
---|---|---|
CLIFFORD M SWADRON | Chief Executive Officer | 24 OLD ORCHARD ST, WILLIAMSVILLE, NY, United States, 14221 |
Start date | End date | Type | Value |
---|---|---|---|
2006-11-09 | 2007-12-27 | Address | 202 RADCLIFF DRIVE, GETZVILLE, NY, 14068, USA (Type of address: Service of Process) |
1993-12-22 | 2007-12-27 | Address | 1025 KENMORE AVENUE, KENMORE, NY, 14217, 2991, USA (Type of address: Principal Executive Office) |
1993-12-22 | 2007-12-27 | Address | 1025 KENMORE AVENUE, KENMORE, NY, 14217, 2991, USA (Type of address: Chief Executive Officer) |
1993-12-22 | 2006-11-09 | Address | 1025 KENMORE AVENUE, KENMORE, NY, 14217, 2991, USA (Type of address: Service of Process) |
1993-01-21 | 1993-12-22 | Address | 760 ROBIN ROAD, W. AMHERST, NY, 14228, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
080926000150 | 2008-09-26 | CERTIFICATE OF DISSOLUTION | 2008-09-26 |
071227002606 | 2007-12-27 | BIENNIAL STATEMENT | 2007-12-01 |
061109001088 | 2006-11-09 | CERTIFICATE OF AMENDMENT | 2006-11-09 |
060125002428 | 2006-01-25 | BIENNIAL STATEMENT | 2005-12-01 |
031204002150 | 2003-12-04 | BIENNIAL STATEMENT | 2003-12-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State