Name: | BENCHMARK MANAGEMENT OF NEW YORK, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 27 Apr 1993 (32 years ago) |
Entity Number: | 1721607 |
ZIP code: | 10005 |
County: | Erie |
Place of Formation: | New York |
Address: | 4053 MAPLE ROAD, AMHERST, NY, United States, 14226 |
Address: | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Shares Details
Shares issued 20000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
GEORGE I GELLMAN | Chief Executive Officer | 4053 MAPLE ROAD, AMHERST, NY, United States, 14226 |
Name | Role | Address |
---|---|---|
c/o C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY STREET, NEW YORK, NY, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2025-04-28 | 2025-04-28 | Address | 4053 MAPLE ROAD, AMHERST, NY, 14226, 1058, USA (Type of address: Chief Executive Officer) |
2025-04-28 | 2025-04-28 | Address | 4053 MAPLE RD, SUITE 200, AMHERST, NY, 14226, USA (Type of address: Chief Executive Officer) |
2024-12-05 | 2025-04-28 | Address | 4053 MAPLE ROAD, AMHERST, NY, 14226, 1058, USA (Type of address: Chief Executive Officer) |
2024-12-05 | 2025-04-28 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2024-12-05 | 2025-04-28 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250428000799 | 2025-04-28 | BIENNIAL STATEMENT | 2025-04-28 |
241205000287 | 2024-12-04 | CERTIFICATE OF CHANGE BY ENTITY | 2024-12-04 |
190411060584 | 2019-04-11 | BIENNIAL STATEMENT | 2019-04-01 |
170404006054 | 2017-04-04 | BIENNIAL STATEMENT | 2017-04-01 |
150407006312 | 2015-04-07 | BIENNIAL STATEMENT | 2015-04-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State