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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | P O BOX 20586, FLORAL PARK, NY, United States, 11002 |
Name | Role | Address |
---|---|---|
KENNETH E NYGAARD | Chief Executive Officer | 9 HERKOMER ST, NEW HYDE PARK, NY, United States, 11040 |
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) |
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