Name: | BENCHMARK GRAPHICS, LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 16 Jul 1974 (51 years ago) |
Entity Number: | 348031 |
ZIP code: | 10016 |
County: | Westchester |
Place of Formation: | New York |
Address: | 9 EAST 37TH STREET, NEW YORK, NY, United States, 10016 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
STEVEN WALSEY | Chief Executive Officer | 9 E 37TH ST, NEW YORK, NY, United States, 10016 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 9 EAST 37TH STREET, NEW YORK, NY, United States, 10016 |
Start date | End date | Type | Value |
---|---|---|---|
1993-03-01 | 2008-07-16 | Address | 9 EAST 37TH STREET, NEW YORK, NY, 10016, 2822, USA (Type of address: Chief Executive Officer) |
1974-07-16 | 1993-03-01 | Address | 28 FENIMORE DR, HARRISON, NY, 10528, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
120809002842 | 2012-08-09 | BIENNIAL STATEMENT | 2012-07-01 |
100727002082 | 2010-07-27 | BIENNIAL STATEMENT | 2010-07-01 |
080716002107 | 2008-07-16 | BIENNIAL STATEMENT | 2008-07-01 |
060619002704 | 2006-06-19 | BIENNIAL STATEMENT | 2006-07-01 |
20051201037 | 2005-12-01 | ASSUMED NAME LLC INITIAL FILING | 2005-12-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State