Name: | BENEFIT RESOURCE INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 29 Dec 1992 (32 years ago) |
Date of dissolution: | 12 Aug 2019 |
Entity Number: | 1690081 |
ZIP code: | 14623 |
County: | Monroe |
Place of Formation: | New York |
Address: | 245 KENNETH DRIVE, ROCHESTER, NY, United States, 14623 |
Shares Details
Shares issued 2000000
Share Par Value 0.01
Type PAR VALUE
Name | Role | Address |
---|---|---|
ANTHONY J. DIBARNABA | Chief Executive Officer | 245 KENNETH DRIVE, ROCHESTER, NY, United States, 14623 |
Name | Role | Address |
---|---|---|
BENEFIT RESOURCE INC. | DOS Process Agent | 245 KENNETH DRIVE, ROCHESTER, NY, United States, 14623 |
Start date | End date | Type | Value |
---|---|---|---|
2006-12-07 | 2012-12-10 | Address | 2320 BRIGHTON HENRIETTA TL RD, ROCHESTER, NY, 14623, USA (Type of address: Service of Process) |
2006-12-07 | 2012-12-10 | Address | 2320 BRIGHTON HENRIETTA TL RD, ROCHESTER, NY, 14623, USA (Type of address: Chief Executive Officer) |
2006-12-07 | 2012-12-10 | Address | 2320 BRIGHTON HENRIETTA TL RD, ROCHESTER, NY, 14623, USA (Type of address: Principal Executive Office) |
2006-09-29 | 2006-12-07 | Address | 2320 BRIGHTON HENRIETTA TL RD, ROCHESTER, NY, 14623, USA (Type of address: Service of Process) |
2006-09-29 | 2006-12-07 | Address | 2320 BRIGHTON HENRIETTA TL RD, ROCHESTER, NY, 14623, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190812000583 | 2019-08-12 | CERTIFICATE OF MERGER | 2019-08-12 |
181205006200 | 2018-12-05 | BIENNIAL STATEMENT | 2018-12-01 |
170926006022 | 2017-09-26 | BIENNIAL STATEMENT | 2016-12-01 |
141201006254 | 2014-12-01 | BIENNIAL STATEMENT | 2014-12-01 |
121210006081 | 2012-12-10 | BIENNIAL STATEMENT | 2012-12-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State