Search icon

BENTO TRANS. CORP.

Company Details

Name: BENTO TRANS. CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 29 Oct 1998 (27 years ago)
Date of dissolution: 16 Jan 2024
Entity Number: 2311259
ZIP code: 11577
County: Queens
Place of Formation: New York
Address: 15 RUGBY ROAD, EAST HILLS, NY, United States, 11577

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
NISSIM SOMEKH Chief Executive Officer 15 RUGBY ROAD, EAST HILLS, NY, United States, 11577

DOS Process Agent

Name Role Address
NISSIM SOMEKH DOS Process Agent 15 RUGBY ROAD, EAST HILLS, NY, United States, 11577

History

Start date End date Type Value
2020-10-05 2024-02-03 Address 15 RUGBY ROAD, EAST HILLS, NY, 11577, 1820, USA (Type of address: Service of Process)
2018-10-12 2020-10-05 Address 15 RUGBY ROAD, EAST HILLS, NY, 11577, 1820, USA (Type of address: Service of Process)
2018-10-12 2024-02-03 Address 15 RUGBY ROAD, EAST HILLS, NY, 11577, USA (Type of address: Chief Executive Officer)
2000-09-28 2018-10-12 Address 85-33 211TH STREET, HOLLIS HILLS, NY, 11427, USA (Type of address: Principal Executive Office)
2000-09-28 2018-10-12 Address 85-33 211TH STREET, HOLLIS HILLS, NY, 11427, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240203000102 2024-01-16 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-01-16
201005061680 2020-10-05 BIENNIAL STATEMENT 2020-10-01
181012006315 2018-10-12 BIENNIAL STATEMENT 2018-10-01
141015006457 2014-10-15 BIENNIAL STATEMENT 2014-10-01
121109002028 2012-11-09 BIENNIAL STATEMENT 2012-10-01

Date of last update: 31 Mar 2025

Sources: New York Secretary of State