Search icon

DANIEL N BENSON, D.C., P.C.

Company Details

Name: DANIEL N BENSON, D.C., P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Inactive
Date of registration: 25 Feb 1993 (32 years ago)
Date of dissolution: 07 Apr 2022
Entity Number: 1705628
ZIP code: 11236
County: Kings
Place of Formation: New York
Address: 9207 FLATLANDS AVE, BROOKLYN, NY, United States, 11236

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DANIEL N BENSON Chief Executive Officer 9013 FLATLANDS AVE, BROOKLYN, NY, United States, 11236

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 9207 FLATLANDS AVE, BROOKLYN, NY, United States, 11236

History

Start date End date Type Value
2013-04-12 2022-08-21 Address 9207 FLATLANDS AVE, BROOKLYN, NY, 11236, USA (Type of address: Service of Process)
2003-02-07 2013-04-12 Address 9013 FLATLANDS AVE, BROOKLYN, NY, 11236, 3615, USA (Type of address: Service of Process)
2003-02-07 2013-04-12 Address 9013 FLATLANDS AVE, BROOKLYN, NY, 11236, 3615, USA (Type of address: Principal Executive Office)
2003-02-07 2022-08-21 Address 9013 FLATLANDS AVE, BROOKLYN, NY, 11236, 3615, USA (Type of address: Chief Executive Officer)
1997-04-07 2003-02-07 Address 9013 FLATLANDS AVE, BROOKLYN, NY, 11236, USA (Type of address: Principal Executive Office)
1997-04-07 2003-02-07 Address 9013 FLATLANDS AVE, BROOKLYN, NY, 11236, USA (Type of address: Chief Executive Officer)
1997-04-07 2003-02-07 Address 9013 FLATLANDS AVE, BROOKLYN, NY, 11236, USA (Type of address: Service of Process)
1994-05-10 1997-04-07 Address 8925 FLATLANDS AVENUE, BROOKLYN, NY, 11236, USA (Type of address: Chief Executive Officer)
1994-05-10 1997-04-07 Address 8925 FLATLANDS AVENUE, BROOKLYN, NY, 11236, USA (Type of address: Principal Executive Office)
1993-02-25 1997-04-07 Address 8925 FLATLANDS AVENUE, BROOKLYN, NY, 11236, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220821000306 2022-04-07 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-04-07
130412002340 2013-04-12 BIENNIAL STATEMENT 2013-02-01
110316002987 2011-03-16 BIENNIAL STATEMENT 2011-02-01
090206002639 2009-02-06 BIENNIAL STATEMENT 2009-02-01
070228002518 2007-02-28 BIENNIAL STATEMENT 2007-02-01
050610002063 2005-06-10 BIENNIAL STATEMENT 2005-02-01
030207002617 2003-02-07 BIENNIAL STATEMENT 2003-02-01
011029002304 2001-10-29 BIENNIAL STATEMENT 2001-02-01
990322002797 1999-03-22 BIENNIAL STATEMENT 1999-02-01
970407002519 1997-04-07 BIENNIAL STATEMENT 1997-02-01

Date of last update: 15 Mar 2025

Sources: New York Secretary of State