Search icon

BENCO DENTAL SUPPLY CO.

Company Details

Name: BENCO DENTAL SUPPLY CO.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 29 Nov 1993 (31 years ago)
Entity Number: 1775622
ZIP code: 10005
County: New York
Place of Formation: Delaware
Principal Address: 295 CENTER POINT BLVD., PITTSTON, PA, United States, 18640
Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
BENCO DENTAL SUPPLY CO. DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
VACANT Chief Executive Officer 295 CENTER POINT BLVD., PITTSTON, PA, United States, 18640

History

Start date End date Type Value
2023-11-17 2023-11-17 Address 295 CENTER POINT BLVD., PITTSTON, PA, 18640, USA (Type of address: Chief Executive Officer)
2019-11-25 2023-11-17 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-11-25 2023-11-17 Address 295 CENTER POINT BLVD., PITTSTON, PA, 18640, USA (Type of address: Chief Executive Officer)
2019-01-28 2019-11-25 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2023-11-17 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2017-11-29 2019-01-28 Address 111 EIGHTH AVE, PITTSTON, PA, 10011, USA (Type of address: Service of Process)
2012-08-28 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2012-06-12 2012-08-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2012-04-04 2019-11-25 Address 295 CENTERPOINT BLVD, PITTSTON, PA, 18640, USA (Type of address: Principal Executive Office)
2012-04-04 2019-11-25 Address 295 CENTERPOINT BLVD, PITTSTON, PA, 18640, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
231117000721 2023-11-17 BIENNIAL STATEMENT 2023-11-01
211104002107 2021-11-04 BIENNIAL STATEMENT 2021-11-04
191125060024 2019-11-25 BIENNIAL STATEMENT 2019-11-01
SR-85817 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-85816 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
171129006262 2017-11-29 BIENNIAL STATEMENT 2017-11-01
151118006243 2015-11-18 BIENNIAL STATEMENT 2015-11-01
131126006155 2013-11-26 BIENNIAL STATEMENT 2013-11-01
120828000772 2012-08-28 CERTIFICATE OF CHANGE (BY AGENT) 2012-08-28
120612000564 2012-06-12 CERTIFICATE OF CHANGE (BY AGENT) 2012-06-12

Date of last update: 22 Jan 2025

Sources: New York Secretary of State