Search icon

BENCHMARK APARTMENT COMMUNITIES, INC.

Company Details

Name: BENCHMARK APARTMENT COMMUNITIES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Oct 1995 (30 years ago)
Entity Number: 1966645
ZIP code: 10005
County: Erie
Place of Formation: New York
Principal Address: 4053 Maple Road, Suite 200, AMHERST, NY, United States, 14226
Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
C/O C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Agent

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

Chief Executive Officer

Name Role Address
ARTHUR GELLMAN Chief Executive Officer 9801 COLLINS AVE #7, BAL HARBOUR, FL, United States, 33154

History

Start date End date Type Value
2023-10-02 2023-10-02 Address 4053 MAPLE ROAD, SUITE 200, AMHERST, NY, 14226, USA (Type of address: Chief Executive Officer)
2023-10-02 2023-10-02 Address 4053 MAPLE ROAD, AMHERST, NY, 14226, 1058, USA (Type of address: Chief Executive Officer)
2023-10-02 2023-10-02 Address 9801 COLLINS AVE #7, BAL HARBOUR, FL, 33154, USA (Type of address: Chief Executive Officer)
2021-07-24 2023-10-02 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2021-07-24 2023-10-02 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231002004941 2023-10-02 BIENNIAL STATEMENT 2023-10-01
211006003285 2021-10-06 BIENNIAL STATEMENT 2021-10-06
210724000063 2021-07-22 CERTIFICATE OF CHANGE BY ENTITY 2021-07-22
191030060169 2019-10-30 BIENNIAL STATEMENT 2019-10-01
171010006240 2017-10-10 BIENNIAL STATEMENT 2017-10-01

Date of last update: 14 Mar 2025

Sources: New York Secretary of State