Name: | BENCHMARK PROPERTIES MANAGEMENT CORP. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 02 Jun 1998 (27 years ago) |
Entity Number: | 2265463 |
ZIP code: | 10005 |
County: | Erie |
Place of Formation: | Delaware |
Principal Address: | 4053 Maple Road, Suite 200, Amherst, NY, United States, 14226 |
Address: | 28 liberty street, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
c t corporation system | Agent | 28 liberty street, NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C/O C T CORPORATION SYSTEM | DOS Process Agent | 28 liberty street, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
CLARKE H. NARINS | Chief Executive Officer | 4053 MAPLE ROAD, SUITE 200, AMHERST, NY, United States, 14226 |
Start date | End date | Type | Value |
---|---|---|---|
2024-06-05 | 2024-06-05 | Address | 4053 MAPLE ROAD, AMHERST, NY, 14226, USA (Type of address: Chief Executive Officer) |
2024-06-05 | 2024-06-05 | Address | 4053 MAPLE ROAD, SUITE 200, AMHERST, NY, 14226, USA (Type of address: Chief Executive Officer) |
2024-06-05 | 2024-06-05 | Address | 4053 MAPLE ROAD, AMHERST, NY, 14226, 1058, USA (Type of address: Chief Executive Officer) |
2021-07-21 | 2024-06-05 | Address | 28 liberty street, NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2021-07-21 | 2024-06-05 | Address | 4053 MAPLE ROAD, AMHERST, NY, 14226, 1058, USA (Type of address: Chief Executive Officer) |
2021-07-21 | 2024-06-05 | Address | 28 liberty street, NEW YORK, 10005, 1058, USA (Type of address: Service of Process) |
2000-06-19 | 2021-07-21 | Address | 4053 MAPLE ROAD, AMHERST, NY, 14226, 1058, USA (Type of address: Service of Process) |
2000-06-19 | 2016-06-01 | Address | 4053 MAPLE ROAD, AMHERST, NY, 14226, 1058, USA (Type of address: Principal Executive Office) |
2000-06-19 | 2021-07-21 | Address | 4053 MAPLE ROAD, AMHERST, NY, 14226, 1058, USA (Type of address: Chief Executive Officer) |
1998-06-02 | 2000-06-19 | Address | 4053 MAPLE ROAD, AMHERST, NY, 14226, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240605003062 | 2024-06-05 | BIENNIAL STATEMENT | 2024-06-05 |
220608001462 | 2022-06-08 | BIENNIAL STATEMENT | 2022-06-01 |
210721000765 | 2021-06-21 | CERTIFICATE OF CHANGE BY ENTITY | 2021-06-21 |
180607006594 | 2018-06-07 | BIENNIAL STATEMENT | 2018-06-01 |
160601006076 | 2016-06-01 | BIENNIAL STATEMENT | 2016-06-01 |
140606006848 | 2014-06-06 | BIENNIAL STATEMENT | 2014-06-01 |
120716002366 | 2012-07-16 | BIENNIAL STATEMENT | 2012-06-01 |
100624002012 | 2010-06-24 | BIENNIAL STATEMENT | 2010-06-01 |
080702002531 | 2008-07-02 | BIENNIAL STATEMENT | 2008-06-01 |
060703002336 | 2006-07-03 | BIENNIAL STATEMENT | 2006-06-01 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State