Search icon

BENEFICIAL DEVELOPMENT CORPORATION

Company Details

Name: BENEFICIAL DEVELOPMENT CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Jun 1997 (28 years ago)
Entity Number: 2148814
ZIP code: 11777
County: Queens
Place of Formation: New York
Address: 500 OLD POST RD. EAST, PORT JEFFERSON, NY, United States, 11777
Principal Address: 500 OLD POST RD EAST, PORT JEFFERSON, NY, United States, 11777

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 500 OLD POST RD. EAST, PORT JEFFERSON, NY, United States, 11777

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
MICHAEL SALEM Chief Executive Officer 161-22 119TH AVE, JAMAICA, NY, United States, 11434

History

Start date End date Type Value
2011-06-28 2012-09-21 Address 500 OLD POST RD EAST, PORT JEFFERSON, NY, 11777, USA (Type of address: Chief Executive Officer)
2011-06-03 2013-03-06 Address 311 DORCHESTER ROAD, GARDEN CITY, NY, 11570, USA (Type of address: Registered Agent)
2003-08-06 2011-06-28 Address 12 HARBOR OAKS DRIVE, KINGS PARK, NY, 11754, USA (Type of address: Principal Executive Office)
2003-08-06 2011-06-03 Address 12 HARBOR OAKS DRIVE, KINGS PARK, NY, 11754, USA (Type of address: Service of Process)
2003-08-06 2011-06-28 Address 12 HARBOR OAKS DRIVE, KINGS PARK, NY, 11754, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
130306000584 2013-03-06 CERTIFICATE OF CHANGE 2013-03-06
120921002415 2012-09-21 AMENDMENT TO BIENNIAL STATEMENT 2011-06-01
110628002850 2011-06-28 BIENNIAL STATEMENT 2011-06-01
110603000423 2011-06-03 CERTIFICATE OF CHANGE 2011-06-03
030806002764 2003-08-06 BIENNIAL STATEMENT 2003-06-01

Date of last update: 31 Mar 2025

Sources: New York Secretary of State