Name: | BENJAMIN MOTORS, INCORPORATED |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 20 Oct 1995 (30 years ago) |
Entity Number: | 1966642 |
ZIP code: | 11507 |
County: | Nassau |
Place of Formation: | New York |
Principal Address: | 30 VALLEY RD, OLD WESTBURY, NY, United States, 11568 |
Address: | 1172 WILLIS AVE, 1172 WILLIS AVE, ALBERTSON, NY, United States, 11507 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
SCOTT L BENJAMIN | Chief Executive Officer | 1172 WILLIS AVE, PO BOX 149, ALBERTSON, NY, United States, 11507 |
Name | Role | Address |
---|---|---|
BENJAMIN MOTORS, INCORPORATED | DOS Process Agent | 1172 WILLIS AVE, 1172 WILLIS AVE, ALBERTSON, NY, United States, 11507 |
Start date | End date | Type | Value |
---|---|---|---|
2025-01-07 | 2025-01-07 | Address | 1172 WILLIS AVE, PO BOX 149, ALBERTSON, NY, 11507, USA (Type of address: Chief Executive Officer) |
2018-08-15 | 2025-01-07 | Address | 1172 WILLIS AVE, 1172 WILLIS AVE, ALBERTSON, NY, 11507, USA (Type of address: Service of Process) |
1997-10-22 | 2018-08-15 | Address | PO BOX 149, 1172 WILLIS AVE, ALBERTSON, NY, 11507, USA (Type of address: Service of Process) |
1997-10-22 | 2025-01-07 | Address | 1172 WILLIS AVE, PO BOX 149, ALBERTSON, NY, 11507, USA (Type of address: Chief Executive Officer) |
1995-10-20 | 1997-10-22 | Address | 115 FOXWOOD DRIVE, JERICHO, NY, 11753, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250107002628 | 2025-01-07 | BIENNIAL STATEMENT | 2025-01-07 |
180815006351 | 2018-08-15 | BIENNIAL STATEMENT | 2017-10-01 |
131029002099 | 2013-10-29 | BIENNIAL STATEMENT | 2013-10-01 |
111017002805 | 2011-10-17 | BIENNIAL STATEMENT | 2011-10-01 |
091009002008 | 2009-10-09 | BIENNIAL STATEMENT | 2009-10-01 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State