Name: | BENCHMARK ABSTRACT, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 22 Mar 2005 (20 years ago) |
Entity Number: | 3180169 |
ZIP code: | 10005 |
County: | Orange |
Place of Formation: | New York |
Address: | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
BENCHMARK ABSTRACT, LLC | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2019-01-28 | 2019-03-06 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2007-02-13 | 2019-01-28 | Address | 111 EIGHTH AVE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2005-03-22 | 2007-02-13 | Address | ATTN: J. WILLIAM COTTER, JR, 100 COMMERCE DRIVE SUITE 105, NEW WINDSOR, NY, 12553, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210301060941 | 2021-03-01 | BIENNIAL STATEMENT | 2021-03-01 |
190306060536 | 2019-03-06 | BIENNIAL STATEMENT | 2019-03-01 |
SR-40914 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
170301007605 | 2017-03-01 | BIENNIAL STATEMENT | 2017-03-01 |
150302007904 | 2015-03-02 | BIENNIAL STATEMENT | 2015-03-01 |
130304006294 | 2013-03-04 | BIENNIAL STATEMENT | 2013-03-01 |
110328002391 | 2011-03-28 | BIENNIAL STATEMENT | 2011-03-01 |
090220002433 | 2009-02-20 | BIENNIAL STATEMENT | 2009-03-01 |
070213002244 | 2007-02-13 | BIENNIAL STATEMENT | 2007-03-01 |
060525000063 | 2006-05-25 | CERTIFICATE OF CHANGE | 2006-05-25 |
Date of last update: 18 Jan 2025
Sources: New York Secretary of State