BENJAMIN DESIGNS LTD.

Name: | BENJAMIN DESIGNS LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 05 May 2000 (25 years ago) |
Entity Number: | 2507226 |
ZIP code: | 11507 |
County: | Nassau |
Place of Formation: | New York |
Address: | 1172 WILLIS AVE, ALBERTSON, NY, United States, 11507 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
SCOTT BENJAMIN | Chief Executive Officer | 30 VALLEY RD, OLD WESTBURY, NY, United States, 11568 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1172 WILLIS AVE, ALBERTSON, NY, United States, 11507 |
Start date | End date | Type | Value |
---|---|---|---|
2002-05-13 | 2004-05-21 | Address | PO BOX 149, 1172 WILLIS AVE, ALBANY, NY, 11507, USA (Type of address: Chief Executive Officer) |
2002-05-13 | 2004-05-21 | Address | 30 VALLEY ROAD, OLD WESTBURY, NY, 11568, USA (Type of address: Principal Executive Office) |
2000-05-05 | 2004-05-21 | Address | 30 VALLEY ROAD, OLD WESTBURY, NY, 11568, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200504060546 | 2020-05-04 | BIENNIAL STATEMENT | 2020-05-01 |
180501006052 | 2018-05-01 | BIENNIAL STATEMENT | 2018-05-01 |
160510007157 | 2016-05-10 | BIENNIAL STATEMENT | 2016-05-01 |
140506006183 | 2014-05-06 | BIENNIAL STATEMENT | 2014-05-01 |
120622002723 | 2012-06-22 | BIENNIAL STATEMENT | 2012-05-01 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State