Search icon

B.E.N. REALTY CORP.

Company Details

Name: B.E.N. REALTY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 23 Aug 1994 (31 years ago)
Date of dissolution: 07 Oct 2008
Entity Number: 1846430
ZIP code: 11002
County: Nassau
Place of Formation: New York
Principal Address: 9 HERKOMER ST, NEW HYDE PARK, NY, United States, 11040
Address: P O BOX 20586, FLORAL PARK, NY, United States, 11002

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent P O BOX 20586, FLORAL PARK, NY, United States, 11002

Chief Executive Officer

Name Role Address
KENNETH E NYGAARD Chief Executive Officer 9 HERKOMER ST, NEW HYDE PARK, NY, United States, 11040

History

Start date End date Type Value
1996-09-18 2000-08-25 Address 4201 N OCEAN BLVD, BOCA RATON, FL, 33431, USA (Type of address: Chief Executive Officer)
1996-09-18 2000-08-25 Address 9 HERKOMER ST, NEW HYDE PARK, NY, 11040, USA (Type of address: Principal Executive Office)
1994-08-23 1996-09-18 Address 600 LOWELL AVENUE, NEW HYDE PARK, NY, 11040, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
081007000219 2008-10-07 CERTIFICATE OF DISSOLUTION 2008-10-07
020823002097 2002-08-23 BIENNIAL STATEMENT 2002-08-01
000825002181 2000-08-25 BIENNIAL STATEMENT 2000-08-01
980723002275 1998-07-23 BIENNIAL STATEMENT 1998-08-01
960918002012 1996-09-18 BIENNIAL STATEMENT 1996-08-01
940823000037 1994-08-23 CERTIFICATE OF INCORPORATION 1994-08-23

Date of last update: 15 Mar 2025

Sources: New York Secretary of State