Name: | DOM BEN REALTY CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 24 Oct 1929 (96 years ago) |
Entity Number: | 26092 |
ZIP code: | 10016 |
County: | New York |
Place of Formation: | New York |
Address: | 280 MADISON AVE.-900, NEW YORK, NY, United States, 10016 |
Shares Details
Shares issued 0
Share Par Value 500000
Type CAP
Name | Role | Address |
---|---|---|
PETER P. BENEDETTO | DOS Process Agent | 280 MADISON AVE.-900, NEW YORK, NY, United States, 10016 |
Name | Role | Address |
---|---|---|
PETER P. BENEDETTO | Chief Executive Officer | 280 MADISON AVE., NEW YORK, NY, United States, 10016 |
Start date | End date | Type | Value |
---|---|---|---|
2023-10-03 | 2023-10-03 | Address | 280 MADISON AVE., NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer) |
2023-10-03 | 2024-03-22 | Shares | Share type: PAR VALUE, Number of shares: 100000, Par value: 5 |
2023-06-01 | 2023-10-03 | Shares | Share type: PAR VALUE, Number of shares: 100000, Par value: 5 |
2023-06-01 | 2023-06-01 | Address | 280 MADISON AVE., NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer) |
2023-06-01 | 2023-10-03 | Address | 280 MADISON AVE., NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231003002603 | 2023-10-03 | BIENNIAL STATEMENT | 2023-10-01 |
230601002219 | 2023-06-01 | BIENNIAL STATEMENT | 2021-10-01 |
191007060176 | 2019-10-07 | BIENNIAL STATEMENT | 2019-10-01 |
171003006229 | 2017-10-03 | BIENNIAL STATEMENT | 2017-10-01 |
170711006222 | 2017-07-11 | BIENNIAL STATEMENT | 2015-10-01 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State