Search icon

BENSONS D & L, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: BENSONS D & L, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 27 Jan 1965 (60 years ago)
Date of dissolution: 08 Oct 2008
Entity Number: 183864
ZIP code: 10601
County: Westchester
Place of Formation: New York
Address: 202 MAMARONECK AVENUE, WHITE PLAINS, NY, United States, 10601

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 202 MAMARONECK AVENUE, WHITE PLAINS, NY, United States, 10601

Chief Executive Officer

Name Role Address
DONALD SMITH Chief Executive Officer 650 PARK AVENUE, APT 16D, NEW YORK, NY, United States, 10021

Form 5500 Series

Employer Identification Number (EIN):
132515615
Plan Year:
2010
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
4
Sponsors Telephone Number:

History

Start date End date Type Value
1993-05-05 1993-12-01 Name BENSONS FURS, INC.
1993-05-05 1993-12-01 Address 224 WEST 30TH STREET, 2ND FLOOR, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
1965-01-27 1993-05-05 Name B. SMITH & SONS, FURS, INC.
1965-01-27 1993-05-05 Address 352 - 7TH AVE., NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
081008000490 2008-10-08 CERTIFICATE OF DISSOLUTION 2008-10-08
080117002451 2008-01-17 BIENNIAL STATEMENT 2007-01-01
931201000022 1993-12-01 CERTIFICATE OF AMENDMENT 1993-12-01
930505000311 1993-05-05 CERTIFICATE OF AMENDMENT 1993-05-05
930324000473 1993-03-24 CERTIFICATE OF MERGER 1993-03-31

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State