Name: | BEN CHAIM & ASSOCIATES, P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Active |
Date of registration: | 17 Jan 2006 (19 years ago) |
Entity Number: | 3306708 |
ZIP code: | 10122 |
County: | Queens |
Place of Formation: | New York |
Address: | 14 PENN PLAZA, SUITE 2225, suite 2225, NEW YORK, NY, United States, 10122 |
Principal Address: | 14 PENN PLAZA, SUITE 2225, NEW YORK, NY, United States, 10122 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
NETANEL BENCHAIM | Chief Executive Officer | 14 PENN PLAZA, SUITE 2225, NEW YORK, NY, United States, 10122 |
Name | Role | Address |
---|---|---|
NETANEL BENCHAIM | DOS Process Agent | 14 PENN PLAZA, SUITE 2225, suite 2225, NEW YORK, NY, United States, 10122 |
Start date | End date | Type | Value |
---|---|---|---|
2025-04-03 | 2025-04-03 | Address | 14 PENN PLAZA, SUITE 2225, NEW YORK, NY, 10122, USA (Type of address: Chief Executive Officer) |
2025-04-03 | 2025-04-03 | Address | 14 PENN PLAZA, SUITE 2116, NEW YORK, NY, 10122, USA (Type of address: Chief Executive Officer) |
2024-07-17 | 2025-04-03 | Address | 14 PENN PLAZA, SUITE 2116, NEW YORK, NY, 10122, USA (Type of address: Chief Executive Officer) |
2024-07-17 | 2024-07-17 | Address | 14 PENN PLAZA, SUITE 2225, NEW YORK, NY, 10122, USA (Type of address: Chief Executive Officer) |
2024-07-17 | 2024-07-17 | Address | 14 PENN PLAZA, SUITE 2116, NEW YORK, NY, 10122, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250403003979 | 2025-03-28 | CERTIFICATE OF CHANGE BY ENTITY | 2025-03-28 |
240717003585 | 2024-07-17 | BIENNIAL STATEMENT | 2024-07-17 |
200220060235 | 2020-02-20 | BIENNIAL STATEMENT | 2018-01-01 |
120223001163 | 2012-02-23 | ANNULMENT OF DISSOLUTION | 2012-02-23 |
DP-1994271 | 2011-04-27 | DISSOLUTION BY PROCLAMATION | 2011-04-27 |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State