Search icon

THE BENSON GROUP, INC.

Company claim

Is this your business?

Get access!

Company Details

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

DOS Process Agent

Name Role Address
C/O JOEL FINTON DOS Process Agent 202 REDCLIFF DR, GETZVILLE, NY, United States, 14068

Chief Executive Officer

Name Role Address
CLIFFORD M SWADRON Chief Executive Officer 24 OLD ORCHARD ST, WILLIAMSVILLE, NY, United States, 14221

History

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)

Filings

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State