Search icon

C.M. BENSON ASSOCIATES, INC.

Company Details

Name: C.M. BENSON ASSOCIATES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Mar 1996 (29 years ago)
Entity Number: 2009544
ZIP code: 10573
County: Westchester
Place of Formation: New York
Address: 61 GREENWAY CIRCLE, RYE BROOK, NY, United States, 10573

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
CRAIG BENSON Agent 61 GREENWAY CIRCLE, RYE BROOK, NY, 10573

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 61 GREENWAY CIRCLE, RYE BROOK, NY, United States, 10573

Chief Executive Officer

Name Role Address
CRAIG BENSON Chief Executive Officer 61 GREENWAY CIRCLE, RYE BROOK, NY, United States, 10573

Licenses

Number Type End date
31BE1008254 CORPORATE BROKER 2025-12-19
109918585 REAL ESTATE PRINCIPAL OFFICE No data

History

Start date End date Type Value
2004-09-16 2010-07-13 Address 61 GREENWAY CIRCLE, RYE BROOK, NY, 10573, USA (Type of address: Service of Process)
2004-03-10 2010-07-13 Address 247 TREE TOP LN, RYE BROOK, NY, 10573, USA (Type of address: Chief Executive Officer)
2004-03-10 2010-07-13 Address 247 TREE TOP LN, RYE BROOK, NY, 10573, USA (Type of address: Principal Executive Office)
2004-03-10 2004-09-16 Address 247 TREE TOP LN, RYE BROOK, NY, 10573, USA (Type of address: Service of Process)
2004-01-26 2004-09-16 Address 247 TREE TOP LANE, RYE BROOK, NY, 10573, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
100713002711 2010-07-13 BIENNIAL STATEMENT 2010-03-01
040916000442 2004-09-16 CERTIFICATE OF CHANGE 2004-09-16
040310002368 2004-03-10 BIENNIAL STATEMENT 2004-03-01
040126000570 2004-01-26 CERTIFICATE OF CHANGE 2004-01-26
020327002000 2002-03-27 BIENNIAL STATEMENT 2002-03-01

USAspending Awards / Financial Assistance

Date:
2020-04-17
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Date of last update: 14 Mar 2025

Sources: New York Secretary of State