BENINCASA PROPERTY MANAGEMENT, LTD.

Name: | BENINCASA PROPERTY MANAGEMENT, LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 01 Jul 2005 (20 years ago) |
Entity Number: | 3226269 |
ZIP code: | 12201 |
County: | Albany |
Place of Formation: | New York |
Address: | P.O. BOX 1457, ALBANY, NY, United States, 12201 |
Principal Address: | 808 ELKIN COURT, DELMAR, NY, United States, 12054 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
VINCENT J BENINCASA | Chief Executive Officer | 256 DELAWARE AVE, ALBANY, NY, United States, 12209 |
Name | Role | Address |
---|---|---|
C/O DANIEL A. EHRING, ESQ. | DOS Process Agent | P.O. BOX 1457, ALBANY, NY, United States, 12201 |
Start date | End date | Type | Value |
---|---|---|---|
2025-06-05 | 2025-06-05 | Address | 256 DELAWARE AVE, ALBANY, NY, 12209, USA (Type of address: Chief Executive Officer) |
2007-09-24 | 2013-08-26 | Address | 72 QUEEN ANNE DR, SLINGERSLANDS, NY, 12159, USA (Type of address: Principal Executive Office) |
2007-09-24 | 2025-06-05 | Address | 256 DELAWARE AVE, ALBANY, NY, 12209, USA (Type of address: Chief Executive Officer) |
2005-07-01 | 2025-06-05 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2005-07-01 | 2025-06-05 | Address | P.O. BOX 1457, ALBANY, NY, 12201, 1457, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250605001299 | 2025-06-05 | BIENNIAL STATEMENT | 2025-06-05 |
130826002201 | 2013-08-26 | BIENNIAL STATEMENT | 2013-07-01 |
110824002697 | 2011-08-24 | BIENNIAL STATEMENT | 2011-07-01 |
090727002493 | 2009-07-27 | BIENNIAL STATEMENT | 2009-07-01 |
070924002503 | 2007-09-24 | BIENNIAL STATEMENT | 2007-07-01 |
This company hasn't received any reviews.
Date of last update: 29 Mar 2025
Sources: New York Secretary of State