Name: | BENCHMARK-CLARENCE ASSOCIATES LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 25 Jul 2007 (18 years ago) |
Entity Number: | 3547853 |
ZIP code: | 14226 |
County: | Erie |
Place of Formation: | Delaware |
Address: | 4053 MAPLE RD, AMHERST, NY, United States, 14226 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 4053 MAPLE RD, AMHERST, NY, United States, 14226 |
Start date | End date | Type | Value |
---|---|---|---|
2019-01-28 | 2023-07-05 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2009-08-17 | 2023-07-05 | Address | 4053 MAPLE RD, AMHERST, NY, 14226, USA (Type of address: Service of Process) |
2007-07-25 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2007-07-25 | 2009-08-17 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230705003734 | 2023-07-05 | BIENNIAL STATEMENT | 2023-07-01 |
210720001710 | 2021-07-20 | BIENNIAL STATEMENT | 2021-07-20 |
190801061545 | 2019-08-01 | BIENNIAL STATEMENT | 2019-07-01 |
SR-47647 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
170731006250 | 2017-07-31 | BIENNIAL STATEMENT | 2017-07-01 |
150803006319 | 2015-08-03 | BIENNIAL STATEMENT | 2015-07-01 |
130807002014 | 2013-08-07 | BIENNIAL STATEMENT | 2013-07-01 |
110830002873 | 2011-08-30 | BIENNIAL STATEMENT | 2011-07-01 |
090817002109 | 2009-08-17 | BIENNIAL STATEMENT | 2009-07-01 |
071015000528 | 2007-10-15 | CERTIFICATE OF PUBLICATION | 2007-10-15 |
Date of last update: 11 Mar 2025
Sources: New York Secretary of State