Search icon

BENCHMARK REALTY & MANAGEMENT CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: BENCHMARK REALTY & MANAGEMENT CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Jun 1997 (28 years ago)
Entity Number: 2156033
ZIP code: 11354
County: Queens
Place of Formation: New York
Address: 37-01 Main Street, SUITE LL, Flushing, NY, United States, 11354
Principal Address: 37-01 MAIN ST, BSMT, FLUSHING, NY, United States, 11354

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
HENRY BERGMANN Chief Executive Officer 37-01 MAIN ST, SUITE LL, FLUSHING, NY, United States, 11354

DOS Process Agent

Name Role Address
HENRY BERGMANN DOS Process Agent 37-01 Main Street, SUITE LL, Flushing, NY, United States, 11354

Licenses

Number Type End date
31BE1106127 CORPORATE BROKER 2025-12-09
109916491 REAL ESTATE PRINCIPAL OFFICE No data
40AY1124568 REAL ESTATE SALESPERSON 2026-08-09

History

Start date End date Type Value
2025-07-07 2025-07-07 Address 37-01 MAIN ST, SUITE LL, FLUSHING, NY, 11354, USA (Type of address: Chief Executive Officer)
2025-07-07 2025-07-07 Address 37-01 MAIN ST, BSMT, FLUSHING, NY, 11354, USA (Type of address: Chief Executive Officer)
2023-06-01 2025-07-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-06-01 2023-06-01 Address 37-01 MAIN ST, BSMT, FLUSHING, NY, 11354, USA (Type of address: Chief Executive Officer)
2023-06-01 2023-06-01 Address 37-01 MAIN ST, SUITE LL, FLUSHING, NY, 11354, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250707003663 2025-07-07 BIENNIAL STATEMENT 2025-07-07
230601000773 2023-06-01 BIENNIAL STATEMENT 2023-06-01
220513002888 2022-05-13 BIENNIAL STATEMENT 2021-06-01
210421060300 2021-04-21 BIENNIAL STATEMENT 2019-06-01
130722002025 2013-07-22 BIENNIAL STATEMENT 2013-06-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State