Name: | BENECO/IT |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 17 Feb 1998 (27 years ago) |
Entity Number: | 2229391 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Utah |
Foreign Legal Name: | BENECO ENTERPRISES, INC. |
Fictitious Name: | BENECO/IT |
Principal Address: | 8180 S 700 E, STE 250, SANDY, VT, United States, 84070 |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
R THOMAS DILLON JR | Chief Executive Officer | 8180 S 700 E, STE 250, SANDY, VT, United States, 84070 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2000-03-30 | 2002-04-25 | Address | PO BOX 1550, 8180 SOUTH 700 EAST, SANDY, UT, 84091, USA (Type of address: Chief Executive Officer) |
2000-03-30 | 2002-04-25 | Address | PO BOX 1550, 8180 SOUTH 700 EAST, SANDY, UT, 84091, USA (Type of address: Principal Executive Office) |
1999-11-22 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
1999-11-22 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
1998-02-17 | 1999-11-22 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent) |
1998-02-17 | 1999-11-22 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-26804 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-26805 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
020425002786 | 2002-04-25 | BIENNIAL STATEMENT | 2002-02-01 |
000330002051 | 2000-03-30 | BIENNIAL STATEMENT | 2000-02-01 |
991122000053 | 1999-11-22 | CERTIFICATE OF CHANGE | 1999-11-22 |
980217000641 | 1998-02-17 | APPLICATION OF AUTHORITY | 1998-02-17 |
Date of last update: 07 Feb 2025
Sources: New York Secretary of State