Search icon

BENSONHURST USA CORPORATION

Company Details

Name: BENSONHURST USA CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 13 Oct 2006 (19 years ago)
Date of dissolution: 31 Mar 2023
Entity Number: 3423938
ZIP code: 18433
County: Westchester
Place of Formation: New York
Address: 62 RUSHBROOK ROAD, JERMYN, PA, United States, 18433

Shares Details

Shares issued 1000

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
BENSONHURST USA CORPORATION DOS Process Agent 62 RUSHBROOK ROAD, JERMYN, PA, United States, 18433

Agent

Name Role Address
SAMUEL SUSSWEIN Agent 61 FANSHAW AVENUE, YONKERS, NY, 10705

Chief Executive Officer

Name Role Address
SAMUEL W SUSSWEIN Chief Executive Officer 417 WEST 263 STREET, BRONX, NY, United States, 10471

History

Start date End date Type Value
2020-12-02 2023-04-01 Address 417 WEST 263 STREET, BRONX, NY, 10471, USA (Type of address: Chief Executive Officer)
2020-12-02 2023-04-01 Address 62 RUSHBROOK ROAD, JERMYN, PA, 18433, USA (Type of address: Service of Process)
2008-09-25 2020-12-02 Address 61 FANSHAW AVE, YONKERS, NY, 10705, USA (Type of address: Chief Executive Officer)
2006-10-13 2023-03-31 Shares Share type: NO PAR VALUE, Number of shares: 1000, Par value: 0
2006-10-13 2023-04-01 Address 61 FANSHAW AVENUE, YONKERS, NY, 10705, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
230401000185 2023-03-31 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-03-31
201202061700 2020-12-02 BIENNIAL STATEMENT 2020-10-01
170123006012 2017-01-23 BIENNIAL STATEMENT 2016-10-01
141006006138 2014-10-06 BIENNIAL STATEMENT 2014-10-01
121005006330 2012-10-05 BIENNIAL STATEMENT 2012-10-01

Date of last update: 28 Mar 2025

Sources: New York Secretary of State