Search icon

BENEFICIAL TECHNOLOGY OF NEW YORK

Company Details

Name: BENEFICIAL TECHNOLOGY OF NEW YORK
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 29 Nov 1994 (31 years ago)
Date of dissolution: 10 Jan 2019
Entity Number: 1871187
ZIP code: 10005
County: Putnam
Place of Formation: Delaware
Foreign Legal Name: BENEFICIAL TECHNOLOGY CORPORATION
Fictitious Name: BENEFICIAL TECHNOLOGY OF NEW YORK
Principal Address: 1421 W SHIRE DR, STE 100, ARLINGTON HEIGHTS, IL, United States, 60004
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
KATHRYN MADISON Chief Executive Officer 1421 W SHIRE DR, STE 100, ARLINGTON HEIGHTS, IL, United States, 60004

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

History

Start date End date Type Value
2019-01-10 2019-01-28 Address 1421 WEST SHURE DRIVE, SUITE 100, ARLINGTON HEIGHTS, IL, 60004, USA (Type of address: Service of Process)
2012-12-07 2018-11-29 Address 961 WEIGEL DR, ELMHURST, IL, 60126, USA (Type of address: Chief Executive Officer)
2012-12-07 2016-11-18 Address 26525 N RIVERWOODS BLVD, STE 100, METTAWA, IL, 60045, USA (Type of address: Principal Executive Office)
2010-12-01 2012-12-07 Address 26525 N RIVERWOODS BLVD, METTAWA, IL, 60045, USA (Type of address: Chief Executive Officer)
2008-11-21 2010-12-01 Address 26525 N RIVERWOODS BLVD, METTAWA, IL, 60045, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
SR-22311 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-22312 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
190110000117 2019-01-10 SURRENDER OF AUTHORITY 2019-01-10
181129002027 2018-11-29 BIENNIAL STATEMENT 2018-11-01
161118002017 2016-11-18 BIENNIAL STATEMENT 2016-11-01

Date of last update: 14 Mar 2025

Sources: New York Secretary of State