Name: | BENSON AVE. REALTY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 17 Sep 2003 (21 years ago) |
Entity Number: | 2954701 |
ZIP code: | 10013 |
County: | New York |
Place of Formation: | New York |
Address: | 174 CANAL ST, 15, NEW YORK, NY, United States, 10013 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 174 CANAL ST, 15, NEW YORK, NY, United States, 10013 |
Name | Role | Address |
---|---|---|
ZHI H HUANG | Chief Executive Officer | 174 CANAL ST, 15, NEW YORK, NY, United States, 10013 |
Start date | End date | Type | Value |
---|---|---|---|
2005-11-15 | 2019-09-19 | Address | 174 CANAL ST, 15, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer) |
2003-09-17 | 2005-11-15 | Address | 174 CANAL STEET, #4004, NEW YORK, NY, 10013, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190919060186 | 2019-09-19 | BIENNIAL STATEMENT | 2019-09-01 |
170920006085 | 2017-09-20 | BIENNIAL STATEMENT | 2017-09-01 |
130924002295 | 2013-09-24 | BIENNIAL STATEMENT | 2013-09-01 |
110926002035 | 2011-09-26 | BIENNIAL STATEMENT | 2011-09-01 |
090915002103 | 2009-09-15 | BIENNIAL STATEMENT | 2009-09-01 |
070913002004 | 2007-09-13 | BIENNIAL STATEMENT | 2007-09-01 |
051115002415 | 2005-11-15 | BIENNIAL STATEMENT | 2005-09-01 |
030917000066 | 2003-09-17 | CERTIFICATE OF INCORPORATION | 2003-09-17 |
Date of last update: 19 Jan 2025
Sources: New York Secretary of State