Search icon

BENROAL REALTY CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: BENROAL REALTY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 30 Mar 1992 (33 years ago)
Date of dissolution: 08 May 2023
Entity Number: 1624372
ZIP code: 11530
County: Nassau
Place of Formation: New York
Address: 377 OAK ST / SUITE 110, GARDEN CITY, NY, United States, 11530

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
BENROAL REALTY CORP. DOS Process Agent 377 OAK ST / SUITE 110, GARDEN CITY, NY, United States, 11530

Chief Executive Officer

Name Role Address
DENISE R. COYLE Chief Executive Officer 377 OAK ST / SUITE 110, GARDEN CITY, NY, United States, 11530

History

Start date End date Type Value
2014-04-02 2023-08-05 Address 377 OAK ST / SUITE 110, GARDEN CITY, NY, 11530, 6543, USA (Type of address: Service of Process)
2014-04-02 2023-08-05 Address 377 OAK ST / SUITE 110, GARDEN CITY, NY, 11530, 6543, USA (Type of address: Chief Executive Officer)
2006-04-04 2014-04-02 Address 377 OAK ST / SUITE 110, GARDEN CITY, NY, 11530, 6543, USA (Type of address: Service of Process)
2006-04-04 2014-04-02 Address 377 OAK ST / SUITE 110, GARDEN CITY, NY, 11530, 6543, USA (Type of address: Chief Executive Officer)
2004-03-31 2006-04-04 Address 377 OAK ST / SUITE 401, GARDEN CITY, NY, 11530, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230805000247 2023-05-08 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-05-08
200305061356 2020-03-05 BIENNIAL STATEMENT 2020-03-01
180328006125 2018-03-28 BIENNIAL STATEMENT 2018-03-01
160329006213 2016-03-29 BIENNIAL STATEMENT 2016-03-01
140402006091 2014-04-02 BIENNIAL STATEMENT 2014-03-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State