BEN DINKIN, INC.

Name: | BEN DINKIN, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 14 Jan 1969 (56 years ago) |
Entity Number: | 271155 |
ZIP code: | 11040 |
County: | Nassau |
Place of Formation: | New York |
Address: | 105 JOSEPH ST, NEW HYDE PARK, NY, United States, 11040 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
PHILIP SUDBERG | DOS Process Agent | 105 JOSEPH ST, NEW HYDE PARK, NY, United States, 11040 |
Name | Role | Address |
---|---|---|
PHILIP SUDBERG | Chief Executive Officer | 12 WELWYN RD, GREAT NECK, NY, United States, 11021 |
Start date | End date | Type | Value |
---|---|---|---|
2009-01-13 | 2021-01-29 | Address | 105 JOSEPH ST, NEW HYDE PARK, NY, 11040, USA (Type of address: Service of Process) |
1995-08-17 | 2009-01-13 | Address | 105 JOSEPH ST, NEW HYDE PARK, NY, 11040, USA (Type of address: Chief Executive Officer) |
1995-08-17 | 2009-01-13 | Address | 105 JOSEPH ST, NEW HYDE PARK, NY, 11040, USA (Type of address: Service of Process) |
1969-01-14 | 1995-08-17 | Address | 18 MAPLE DR., GREAT NECK, NY, 11021, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210129060135 | 2021-01-29 | BIENNIAL STATEMENT | 2021-01-01 |
190102061595 | 2019-01-02 | BIENNIAL STATEMENT | 2019-01-01 |
170105007283 | 2017-01-05 | BIENNIAL STATEMENT | 2017-01-01 |
150107006468 | 2015-01-07 | BIENNIAL STATEMENT | 2015-01-01 |
130124006376 | 2013-01-24 | BIENNIAL STATEMENT | 2013-01-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State