Search icon

ALLEN C. BENTSON AGENCY, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: ALLEN C. BENTSON AGENCY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 20 Sep 1968 (57 years ago)
Date of dissolution: 25 May 2022
Entity Number: 228244
ZIP code: 10310
County: New York
Place of Formation: New York
Address: 653 FOREST AVE, STATEN ISLAND, NY, United States, 10310

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
% ALLEN C. BENTSON AGENCY, Agent 1229 FOREST AVE., INC., STATEN ISLNAD, NY, 10310

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 653 FOREST AVE, STATEN ISLAND, NY, United States, 10310

Chief Executive Officer

Name Role Address
ROBERT P BENTSON Chief Executive Officer 653 FOREST AVE, STATEN ISLAND, NY, United States, 10310

Form 5500 Series

Employer Identification Number (EIN):
132620670
Plan Year:
2020
Number Of Participants:
1
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
17
Sponsors Telephone Number:

History

Start date End date Type Value
2004-10-04 2022-10-29 Address 653 FOREST AVE, STATEN ISLAND, NY, 10310, USA (Type of address: Chief Executive Officer)
2004-10-04 2022-10-29 Address 653 FOREST AVE, STATEN ISLAND, NY, 10310, USA (Type of address: Service of Process)
2002-09-16 2004-10-04 Address 653 FOREST AVE, STATEN ISLAND, NY, 10310, USA (Type of address: Chief Executive Officer)
2000-09-12 2004-10-04 Address 110 EAST SHORE CULVER RD., BRANCHVILLE, NJ, 07826, USA (Type of address: Principal Executive Office)
1993-09-24 2002-09-16 Address 1229 FOREST AVENUE, STATEN ISLAND, NY, 10310, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
221029000494 2022-05-25 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-05-25
201124060439 2020-11-24 BIENNIAL STATEMENT 2020-09-01
180911006299 2018-09-11 BIENNIAL STATEMENT 2018-09-01
160907006532 2016-09-07 BIENNIAL STATEMENT 2016-09-01
121113006691 2012-11-13 BIENNIAL STATEMENT 2012-09-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State