BENHOF INC.

Name: | BENHOF INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 03 Nov 1965 (60 years ago) |
Entity Number: | 192248 |
ZIP code: | 11710 |
County: | Nassau |
Place of Formation: | New York |
Address: | 2468 NORTH JERUSALEM RD., NORTH BELLMORE, NY, United States, 11710 |
Principal Address: | 29 HASTINGS DR, NORTH MERRICK, NY, United States, 11566 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
BENJAMIN J ZABOROWSKI | Chief Executive Officer | 29 HASTINGS DR, NORTH MERRICK, NY, United States, 11566 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 2468 NORTH JERUSALEM RD., NORTH BELLMORE, NY, United States, 11710 |
Start date | End date | Type | Value |
---|---|---|---|
1993-11-09 | 1999-12-01 | Address | 29 HASTINGS DRIVE, NORTH MERRICK, NY, 11566, 1442, USA (Type of address: Chief Executive Officer) |
1993-11-09 | 1999-12-01 | Address | 29 HASTINGS DRIVE, NORTH MERRICK, NY, 11566, 1442, USA (Type of address: Principal Executive Office) |
1992-12-28 | 1993-11-09 | Address | 29 HASTINGS DRIVE, N. MERRICK L.I., NY, 11566, USA (Type of address: Chief Executive Officer) |
1992-12-28 | 1993-11-09 | Address | 29 HASTINGS DRIVE, N. MERRICK L.I., NY, 11566, USA (Type of address: Principal Executive Office) |
1965-11-03 | 1992-12-28 | Address | 2468 NORTH JERUSALEM AVE, NORTH BELLMORE, NY, 11710, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
131203002341 | 2013-12-03 | BIENNIAL STATEMENT | 2013-11-01 |
111114002536 | 2011-11-14 | BIENNIAL STATEMENT | 2011-11-01 |
091210002950 | 2009-12-10 | BIENNIAL STATEMENT | 2009-11-01 |
071204002801 | 2007-12-04 | BIENNIAL STATEMENT | 2007-11-01 |
060112002794 | 2006-01-12 | BIENNIAL STATEMENT | 2005-11-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State