Name: | MICHAEL BENALT INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 02 Oct 1974 (51 years ago) |
Entity Number: | 353186 |
ZIP code: | 10541 |
County: | Kings |
Place of Formation: | New York |
Principal Address: | 1000 BUCKSHOLLOW ROAD, MAHOPAC, NY, United States, 10541 |
Address: | 100 BUCKSHOLLOW ROAD, MAHOPAC, NY, United States, 10541 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MICHAEL BENALT | Chief Executive Officer | 1000 BUCKSHOLLOW ROAD, MAHOPAC, NY, United States, 10541 |
Name | Role | Address |
---|---|---|
MICHAEL BENALT INC. | DOS Process Agent | 100 BUCKSHOLLOW ROAD, MAHOPAC, NY, United States, 10541 |
Start date | End date | Type | Value |
---|---|---|---|
1996-10-17 | 2020-10-01 | Address | 1000 BUCKSHOLLOW ROAD, MAHOPAC, NY, 10541, USA (Type of address: Service of Process) |
1995-07-13 | 1996-10-17 | Address | 1000 BUCKSHOLLOW ROAD, MAHOPAC, NY, 10541, USA (Type of address: Chief Executive Officer) |
1995-07-13 | 1996-10-17 | Address | 1000 BUCKSHOLLOW ROAD, MAHOPAC, NY, 10541, USA (Type of address: Principal Executive Office) |
1995-07-13 | 1996-10-17 | Address | 1000 BUCKSHOLLOW ROAD, MAHOPAC, NY, 10541, USA (Type of address: Service of Process) |
1983-05-10 | 1995-07-13 | Address | 400 15TH ST., BROOKLYN, NY, 11215, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
201001061616 | 2020-10-01 | BIENNIAL STATEMENT | 2020-10-01 |
181001006394 | 2018-10-01 | BIENNIAL STATEMENT | 2018-10-01 |
161003007704 | 2016-10-03 | BIENNIAL STATEMENT | 2016-10-01 |
121029006038 | 2012-10-29 | BIENNIAL STATEMENT | 2012-10-01 |
101018002186 | 2010-10-18 | BIENNIAL STATEMENT | 2010-10-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State