Search icon

BENSHAW, INC.

Company Details

Name: BENSHAW, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 08 Nov 1995 (30 years ago)
Entity Number: 1971744
ZIP code: 10005
County: Cayuga
Place of Formation: Pennsylvania
Principal Address: 615 ALPHA DR, PITTSBURGH, PA, United States, 15238
Address: 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
PETER MORGAN Chief Executive Officer 615 ALPHA DR ,, PITTSBURGH, PA, United States, 15238

DOS Process Agent

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

History

Start date End date Type Value
2023-11-01 2023-11-01 Address 3725 NICHOLSON RD, FRANKSVILLE, WI, 53126, USA (Type of address: Chief Executive Officer)
2023-11-01 2023-11-01 Address 615 ALPHA DR ,, PITTSBURGH, PA, 15238, USA (Type of address: Chief Executive Officer)
2019-12-04 2023-11-01 Address 3725 NICHOLSON RD, FRANKSVILLE, WI, 53126, USA (Type of address: Chief Executive Officer)
2019-12-04 2023-11-01 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-05-01 2023-11-01 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
231101036132 2023-11-01 BIENNIAL STATEMENT 2023-11-01
211103002756 2021-11-03 BIENNIAL STATEMENT 2021-11-03
191204060947 2019-12-04 BIENNIAL STATEMENT 2019-11-01
190501000300 2019-05-01 CERTIFICATE OF CHANGE 2019-05-01
181017002034 2018-10-17 BIENNIAL STATEMENT 2017-11-01

Court Cases

Court Case Summary

Filing Date:
1997-08-07
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
SAPORITO
Party Role:
Plaintiff
Party Name:
BENSHAW, INC.
Party Role:
Defendant

Date of last update: 14 Mar 2025

Sources: New York Secretary of State