Search icon

BEN CHAIM & ASSOCIATES, P.C.

Company Details

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

Chief Executive Officer

Name Role Address
NETANEL BENCHAIM Chief Executive Officer 14 PENN PLAZA, SUITE 2225, NEW YORK, NY, United States, 10122

DOS Process Agent

Name Role Address
NETANEL BENCHAIM DOS Process Agent 14 PENN PLAZA, SUITE 2225, suite 2225, NEW YORK, NY, United States, 10122

History

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)

Filings

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