Search icon

JAMES BENENSON & CO., INC.

Company Details

Name: JAMES BENENSON & CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Feb 1969 (56 years ago)
Entity Number: 272602
ZIP code: 12207
County: New York
Place of Formation: New York
Principal Address: 8223 BRECKSVILLE ROAD,, SUITE 100, BRECKSVILLE, OH, United States, 44141
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
JAMES BENENSON III & CLEMENT C. BENENSON Chief Executive Officer 8223 BRECKSVILLE ROAD,, SUITE 100, BRECKSVILLE, OH, United States, 44141

History

Start date End date Type Value
2025-02-12 2025-02-12 Address 8223 BRECKSVILLE ROAD,, SUITE 100, BRECKSVILLE, OH, 44141, 1361, USA (Type of address: Chief Executive Officer)
2025-02-12 2025-02-12 Address 8223 BRECKSVILLE ROAD,, SUITE 100, BRECKSVILLE, OH, 44141, USA (Type of address: Chief Executive Officer)
2023-02-13 2025-02-12 Address 8223 BRECKSVILLE ROAD,, SUITE 100, BRECKSVILLE, OH, 44141, 1361, USA (Type of address: Chief Executive Officer)
2023-02-13 2023-02-13 Address 8223 BRECKSVILLE ROAD,, SUITE 100, BRECKSVILLE, OH, 44141, 1361, USA (Type of address: Chief Executive Officer)
2023-02-13 2023-02-13 Address 8223 BRECKSVILLE ROAD,, SUITE 100, BRECKSVILLE, OH, 44141, USA (Type of address: Chief Executive Officer)
2023-02-13 2025-02-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-02-13 2025-02-12 Address 8223 BRECKSVILLE ROAD,, SUITE 100, BRECKSVILLE, OH, 44141, USA (Type of address: Chief Executive Officer)
2023-02-13 2025-02-12 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2023-02-13 2025-02-12 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2021-02-09 2023-02-13 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250212002834 2025-02-12 BIENNIAL STATEMENT 2025-02-12
230213001740 2023-02-13 BIENNIAL STATEMENT 2023-02-01
210209060076 2021-02-09 BIENNIAL STATEMENT 2021-02-01
191218002012 2019-12-18 BIENNIAL STATEMENT 2019-02-01
20140310061 2014-03-10 ASSUMED NAME LLC INITIAL FILING 2014-03-10
070411000276 2007-04-11 CERTIFICATE OF CHANGE 2007-04-11
736767-9 1969-02-17 CERTIFICATE OF INCORPORATION 1969-02-17

Date of last update: 18 Mar 2025

Sources: New York Secretary of State