Search icon

BENJAMIN PONTIAC, INC.

Company Details

Name: BENJAMIN PONTIAC, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 17 Feb 1926 (99 years ago)
Date of dissolution: 12 Sep 1997
Entity Number: 21957
ZIP code: 11030
County: Kings
Place of Formation: New York
Address: 152 DARTENS LANE, MANHASSET, NY, United States, 11030

Shares Details

Shares issued 0

Share Par Value 10000

Type CAP

DOS Process Agent

Name Role Address
DONALD J BENJAMIN DOS Process Agent 152 DARTENS LANE, MANHASSET, NY, United States, 11030

Chief Executive Officer

Name Role Address
DONALD A BENJAMIN Chief Executive Officer 152 DARTENS LANE, MANHASSET, NY, United States, 11030

History

Start date End date Type Value
1994-12-12 1996-02-27 Address 510 SUNRISE HIGHWAY, ROCKVILLE CENTRE, NY, 11570, USA (Type of address: Chief Executive Officer)
1994-12-12 1996-02-27 Address 510 SUNRISE HIGHWAY, ROCKVILLE CENTRE, NY, 11570, USA (Type of address: Principal Executive Office)
1994-12-12 1996-02-27 Address 510 SUNRISE HIGHWAY, ROCKVILLE CENTRE, NY, 11570, USA (Type of address: Service of Process)
1948-03-12 1979-07-18 Name BENJAMIN CHEVROLET INC.
1926-02-17 1948-03-12 Name BROWNSVILLE MOTOR SALES CO., INC.

Filings

Filing Number Date Filed Type Effective Date
970912000114 1997-09-12 CERTIFICATE OF DISSOLUTION 1997-09-12
960227002488 1996-02-27 BIENNIAL STATEMENT 1996-02-01
941212002015 1994-12-12 BIENNIAL STATEMENT 1993-02-01
B425095-3 1986-11-18 CERTIFICATE OF MERGER 1986-12-01
Z022521-2 1980-07-29 ASSUMED NAME CORP INITIAL FILING 1980-07-29

Date of last update: 19 Mar 2025

Sources: New York Secretary of State