Search icon

BENENSON STRATEGY GROUP, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: BENENSON STRATEGY GROUP, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 06 Nov 2000 (25 years ago)
Date of dissolution: 07 Nov 2013
Entity Number: 2571177
ZIP code: 80246
County: New York
Place of Formation: Delaware
Address: 720 S. COLORADO BOULEVARD, SUITE 500N, DENVER, CO, United States, 80246

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 720 S. COLORADO BOULEVARD, SUITE 500N, DENVER, CO, United States, 80246

Form 5500 Series

Employer Identification Number (EIN):
522250641
Plan Year:
2012
Number Of Participants:
46
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
31
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
25
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
22
Sponsors Telephone Number:

History

Start date End date Type Value
2013-07-31 2013-11-07 Address 777 THIRD AVE, 33RD FL, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
2013-03-11 2013-07-31 Address 777 THIRD AVE 33RD FLOOR, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
2012-10-29 2013-03-11 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2012-08-10 2013-03-11 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2007-12-12 2012-08-10 Address 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
131107000293 2013-11-07 SURRENDER OF AUTHORITY 2013-11-07
130731002387 2013-07-31 BIENNIAL STATEMENT 2012-11-01
130311000090 2013-03-11 CERTIFICATE OF CHANGE 2013-03-11
121029000942 2012-10-29 CERTIFICATE OF CHANGE 2012-10-29
120810000903 2012-08-10 CERTIFICATE OF CHANGE 2012-08-10

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State