Name: | BENCHMARK SPLIT VENTURE II, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 07 Feb 1997 (28 years ago) |
Entity Number: | 2110870 |
ZIP code: | 10005 |
County: | Erie |
Place of Formation: | Delaware |
Address: | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Principal Address: | 4053 Maple Road, Suite 200, Amherst, NY, United States, 14226 |
Name | Role | Address |
---|---|---|
BENCHMARK SPLIT VENTURE II, INC. | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
c t corporation system | Agent | 28 liberty street, NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
VACANT VACANT | Chief Executive Officer | 4053 MAPLE ROAD, SUITE 200, AMHERST, NY, United States, 14226 |
Start date | End date | Type | Value |
---|---|---|---|
2025-02-03 | 2025-02-03 | Address | 4053 MAPLE RD, AMHERST, NY, 14226, USA (Type of address: Chief Executive Officer) |
2025-02-03 | 2025-02-03 | Address | 4053 MAPLE ROAD, SUITE 200, AMHERST, NY, 14226, USA (Type of address: Chief Executive Officer) |
2021-07-21 | 2025-02-03 | Address | 4053 MAPLE RD, AMHERST, NY, 14226, USA (Type of address: Chief Executive Officer) |
2021-07-21 | 2025-02-03 | Address | 28 liberty street, NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2021-07-21 | 2025-02-03 | Address | 28 liberty street, NEW YORK, 10005, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250203000868 | 2025-02-03 | BIENNIAL STATEMENT | 2025-02-03 |
230201000795 | 2023-02-01 | BIENNIAL STATEMENT | 2023-02-01 |
210721000829 | 2021-06-21 | CERTIFICATE OF CHANGE BY ENTITY | 2021-06-21 |
210317060027 | 2021-03-17 | BIENNIAL STATEMENT | 2021-02-01 |
190315060527 | 2019-03-15 | BIENNIAL STATEMENT | 2019-02-01 |
Date of last update: 01 Apr 2025
Sources: New York Secretary of State