ALLEN C. BENTSON AGENCY, INC.

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
Name | Role | Address |
---|---|---|
% ALLEN C. BENTSON AGENCY, | Agent | 1229 FOREST AVE., INC., STATEN ISLNAD, NY, 10310 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 653 FOREST AVE, STATEN ISLAND, NY, United States, 10310 |
Name | Role | Address |
---|---|---|
ROBERT P BENTSON | Chief Executive Officer | 653 FOREST AVE, STATEN ISLAND, NY, United States, 10310 |
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) |
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 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State