Name: | BENCHMARK FAMILY SERVICES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 22 Jan 1996 (29 years ago) |
Entity Number: | 1992038 |
ZIP code: | 13601 |
County: | Jefferson |
Place of Formation: | New York |
Address: | 1635 OHIO ST, WATERTOWN, NY, United States, 13601 |
Shares Details
Shares issued 300
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1635 OHIO ST, WATERTOWN, NY, United States, 13601 |
Name | Role | Address |
---|---|---|
MARGUERITE K FEISTEL | Chief Executive Officer | 1635 OHIO ST, WATERTOWN, NY, United States, 13601 |
Start date | End date | Type | Value |
---|---|---|---|
2025-04-17 | 2025-04-17 | Address | 1635 OHIO ST, WATERTOWN, NY, 13601, USA (Type of address: Chief Executive Officer) |
2023-07-26 | 2025-04-17 | Address | 1635 OHIO ST, WATERTOWN, NY, 13601, USA (Type of address: Chief Executive Officer) |
2023-07-26 | 2023-07-26 | Address | 1635 OHIO ST, WATERTOWN, NY, 13601, USA (Type of address: Chief Executive Officer) |
2023-07-26 | 2025-04-17 | Shares | Share type: NO PAR VALUE, Number of shares: 300, Par value: 0 |
2023-07-26 | 2025-04-17 | Address | 1635 OHIO ST, WATERTOWN, NY, 13601, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250417001830 | 2025-04-17 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2025-04-17 |
230726001090 | 2023-07-26 | BIENNIAL STATEMENT | 2022-01-01 |
121004002330 | 2012-10-04 | BIENNIAL STATEMENT | 2012-01-01 |
100317002949 | 2010-03-17 | BIENNIAL STATEMENT | 2010-01-01 |
080125002426 | 2008-01-25 | BIENNIAL STATEMENT | 2008-01-01 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State