Name: | BEN ELM INCORPORATED |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 13 Feb 1998 (27 years ago) |
Date of dissolution: | 27 Jan 2010 |
Entity Number: | 2228751 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | New York |
Address: | 340 E 57TH ST SUITE 1A, NEW YORK, NY, United States, 10022 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
YAMIN ELMAKIAS | Chief Executive Officer | 340 E 57TH ST SUITE 1A, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 340 E 57TH ST SUITE 1A, NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
2000-11-06 | 2004-03-15 | Address | 340 EAST 57TH ST., SUITE 1D, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
2000-11-06 | 2004-03-15 | Address | 340 EAST 57TH ST., SUITE 1D, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office) |
1998-02-13 | 2004-03-15 | Address | 112 CHITTENDEN AVENUE, YONKERS, NY, 10707, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1838621 | 2010-01-27 | DISSOLUTION BY PROCLAMATION | 2010-01-27 |
040315002607 | 2004-03-15 | BIENNIAL STATEMENT | 2004-02-01 |
020219002733 | 2002-02-19 | BIENNIAL STATEMENT | 2002-02-01 |
001106002564 | 2000-11-06 | BIENNIAL STATEMENT | 2000-02-01 |
980213000451 | 1998-02-13 | CERTIFICATE OF INCORPORATION | 1998-02-13 |
Date of last update: 24 Feb 2025
Sources: New York Secretary of State