Name: | BENJOHN TRADING CO. INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 14 Jan 1972 (53 years ago) |
Date of dissolution: | 23 Jun 1993 |
Entity Number: | 321703 |
ZIP code: | 10038 |
County: | New York |
Place of Formation: | New York |
Address: | 160 BROADWAY, NEW YORK, NY, United States, 10038 |
Shares Details
Shares issued 100
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CHARLES SPAR | DOS Process Agent | 160 BROADWAY, NEW YORK, NY, United States, 10038 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20190620014 | 2019-06-20 | ASSUMED NAME CORP INITIAL FILING | 2019-06-20 |
DP-890371 | 1993-06-23 | DISSOLUTION BY PROCLAMATION | 1993-06-23 |
959771-2 | 1972-01-14 | CERTIFICATE OF INCORPORATION | 1972-01-14 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
11784246 | 0215000 | 1979-07-30 | 221 CENTRE ST, New York -Richmond, NY, 10013 | |||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19100157 B02 I |
Issuance Date | 1979-08-13 |
Abatement Due Date | 1979-08-17 |
Nr Instances | 1 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State