BENUCK & RAINEY, INC.

Name: | BENUCK & RAINEY, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 13 Jun 2007 (18 years ago) |
Entity Number: | 3530299 |
ZIP code: | 03861 |
County: | New York |
Place of Formation: | New Hampshire |
Address: | 25 CONCORD ROAD, LEE, NH, United States, 03861 |
Contact Details
Phone +1 603-868-5566
Name | Role | Address |
---|---|---|
BENUCK & RAINEY, INC. | DOS Process Agent | 25 CONCORD ROAD, LEE, NH, United States, 03861 |
Name | Role | Address |
---|---|---|
NANCY RAINEY | Chief Executive Officer | 25 CONCORD ROAD, LEE, NH, United States, 03861 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1440408-DCA | Active | Business | 2012-08-06 | 2025-01-31 |
Start date | End date | Type | Value |
---|---|---|---|
2023-06-02 | 2023-06-02 | Address | 25 CONCORD ROAD, LEE, NH, 03861, USA (Type of address: Chief Executive Officer) |
2021-06-04 | 2023-06-02 | Address | 25 CONCORD ROAD, LEE, NH, 03861, USA (Type of address: Service of Process) |
2017-06-13 | 2023-06-02 | Address | 25 CONCORD ROAD, LEE, NH, 03861, USA (Type of address: Chief Executive Officer) |
2016-08-22 | 2021-06-04 | Address | 25 CONCORD ROAD, LEE, NH, 03861, USA (Type of address: Service of Process) |
2013-06-05 | 2017-06-13 | Address | 221 OLD CONCORD TPKE, BARRINGTON, NH, 03825, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230602004181 | 2023-06-02 | BIENNIAL STATEMENT | 2023-06-01 |
210604060874 | 2021-06-04 | BIENNIAL STATEMENT | 2021-06-01 |
190604061402 | 2019-06-04 | BIENNIAL STATEMENT | 2019-06-01 |
170613006053 | 2017-06-13 | BIENNIAL STATEMENT | 2017-06-01 |
160822000402 | 2016-08-22 | CERTIFICATE OF CHANGE | 2016-08-22 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3591901 | RENEWAL | INVOICED | 2023-02-01 | 150 | Debt Collection Agency Renewal Fee |
3283706 | RENEWAL | INVOICED | 2021-01-14 | 150 | Debt Collection Agency Renewal Fee |
2963950 | RENEWAL | INVOICED | 2019-01-17 | 150 | Debt Collection Agency Renewal Fee |
2535483 | RENEWAL | INVOICED | 2017-01-19 | 150 | Debt Collection Agency Renewal Fee |
1951504 | RENEWAL | INVOICED | 2015-01-27 | 150 | Debt Collection Agency Renewal Fee |
1150763 | LICENSE | INVOICED | 2012-08-07 | 188 | Debt Collection License Fee |
1150762 | CNV_TFEE | INVOICED | 2012-08-07 | 4.679999828338623 | WT and WH - Transaction Fee |
This company hasn't received any reviews.
Date of last update: 28 Mar 2025
Sources: New York Secretary of State