Search icon

BENFIELD INC.

Company Details

Name: BENFIELD INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 29 Mar 1993 (32 years ago)
Date of dissolution: 30 Apr 2010
Entity Number: 1714156
ZIP code: 12207
County: New York
Place of Formation: Delaware
Principal Address: 200 EAST RANDOLPH STREET, CHICAGO, IL, United States, 60601
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
J. ROBERT BREDAHL Chief Executive Officer 200 EAST RANDOLPH STREET, CHICAGO, IL, United States, 60601

History

Start date End date Type Value
2007-03-28 2009-12-04 Address 3600 AMERICAN BOULEVARD WEST, SUITE #700, MINNEAPOLIS, MN, 55431, USA (Type of address: Chief Executive Officer)
2007-03-28 2009-12-04 Address ATTN: LEGAL DEPARTMENT, 500 N. AKARD ST / STE #3700, DALLAS, TX, 75201, USA (Type of address: Principal Executive Office)
2005-05-05 2007-03-28 Address 3600 AMERICAN BLVD WEST, STE 700, MINNEAPOLIA, MN, 55431, USA (Type of address: Principal Executive Office)
2003-05-01 2005-05-05 Address 3600 W 80TH ST, MINNEAPOLIS, MN, 55431, USA (Type of address: Principal Executive Office)
2003-05-01 2007-03-28 Address 100 NYALA FARMS RD, WESTPORT, CT, 06880, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
100430000760 2010-04-30 CERTIFICATE OF TERMINATION 2010-04-30
091204002184 2009-12-04 BIENNIAL STATEMENT 2009-03-01
090122000135 2009-01-22 CERTIFICATE OF CHANGE 2009-01-22
070328002982 2007-03-28 BIENNIAL STATEMENT 2007-03-01
050505002835 2005-05-05 BIENNIAL STATEMENT 2005-03-01

Court Cases

Court Case Summary

Filing Date:
2006-10-20
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
BENFIELD INC.
Party Role:
Plaintiff
Party Name:
TALBOTT
Party Role:
Defendant

Date of last update: 15 Mar 2025

Sources: New York Secretary of State