Search icon

BENJAMIN HARRIS REALTY, INC.

Company Details

Name: BENJAMIN HARRIS REALTY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 01 Feb 1968 (57 years ago)
Date of dissolution: 22 Nov 2024
Entity Number: 219308
ZIP code: 12518
County: Orange
Place of Formation: New York
Principal Address: 1437 ROUTE 300, NEWBURGH, NY, United States, 12550
Address: PO BOX 780, CORNWALL, NY, United States, 12518

Shares Details

Shares issued 1000

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
BENJAMIN HARRIS Chief Executive Officer 60 FAWN HILL ROAD, PO BOX 780, CORNWALL, NY, United States, 12518

DOS Process Agent

Name Role Address
BENJAMIN HARRIS DOS Process Agent PO BOX 780, CORNWALL, NY, United States, 12518

History

Start date End date Type Value
2023-05-15 2024-11-22 Shares Share type: NO PAR VALUE, Number of shares: 1000, Par value: 0
2004-01-30 2024-12-11 Address 60 FAWN HILL ROAD, PO BOX 780, CORNWALL, NY, 12518, 0780, USA (Type of address: Chief Executive Officer)
2004-01-30 2024-12-11 Address PO BOX 780, CORNWALL, NY, 12518, 0780, USA (Type of address: Service of Process)
2002-02-01 2004-01-30 Address 3062 RTE 9W, NEW WINDSOR, NY, 12553, 7624, USA (Type of address: Principal Executive Office)
2002-02-01 2004-01-30 Address 3062 RTE 9W, NEW WINDSOR, NY, 12553, 7624, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
241211003755 2024-11-22 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-11-22
140416002279 2014-04-16 BIENNIAL STATEMENT 2014-02-01
120312002116 2012-03-12 BIENNIAL STATEMENT 2012-02-01
100302002738 2010-03-02 BIENNIAL STATEMENT 2010-02-01
080304002763 2008-03-04 BIENNIAL STATEMENT 2008-02-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State