Search icon

BENJAMIN AND ASSOCIATES, INC.

Company Details

Name: BENJAMIN AND ASSOCIATES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 23 Jan 2001 (24 years ago)
Date of dissolution: 25 May 2023
Entity Number: 2597091
ZIP code: 10954
County: Rockland
Place of Formation: New York
Address: 6 TREELYN CT, 6 TREELYN COURT, BARDONIA, NY, United States, 10954
Principal Address: 6 TREELYN COURT, BARDONIA, NY, United States, 10954

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
KENNETH B BENJAMIN Chief Executive Officer 6 TREELYN COURT, BARDONIA, NY, United States, 10954

DOS Process Agent

Name Role Address
BENJAMIN AND ASSOCIATES, INC. DOS Process Agent 6 TREELYN CT, 6 TREELYN COURT, BARDONIA, NY, United States, 10954

History

Start date End date Type Value
2021-01-04 2023-08-10 Address 6 TREELYN CT, 6 TREELYN COURT, BARDONIA, NY, 10954, USA (Type of address: Service of Process)
2017-01-05 2021-01-04 Address 6 TREELYN COURT, 6 TREELYN COURT, BARDONIA, NY, 10954, USA (Type of address: Service of Process)
2011-01-12 2023-08-10 Address 6 TREELYN COURT, BARDONIA, NY, 10954, USA (Type of address: Chief Executive Officer)
2011-01-12 2017-01-05 Address C/O KENNETH B BENJAMIN, 6 TREELYN COURT, BARDONIA, NY, 10954, USA (Type of address: Service of Process)
2003-01-02 2011-01-12 Address 6 TREELYN COURT, BARDONIA, NY, 10954, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
230810000454 2023-05-25 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-05-25
210104062274 2021-01-04 BIENNIAL STATEMENT 2021-01-01
190110060363 2019-01-10 BIENNIAL STATEMENT 2019-01-01
170105006852 2017-01-05 BIENNIAL STATEMENT 2017-01-01
150108006114 2015-01-08 BIENNIAL STATEMENT 2015-01-01

Date of last update: 30 Mar 2025

Sources: New York Secretary of State