Name: | BOHN BENTON INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 07 Nov 1974 (50 years ago) |
Date of dissolution: | 24 Nov 2015 |
Entity Number: | 355579 |
ZIP code: | 10128 |
County: | New York |
Place of Formation: | New York |
Address: | 1140 FIFTH AVE, APT 11B, NEW YORK, NY, United States, 10128 |
Shares Details
Shares issued 20000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1140 FIFTH AVE, APT 11B, NEW YORK, NY, United States, 10128 |
Name | Role | Address |
---|---|---|
ELINOR STEINHARDT | Chief Executive Officer | 1140 FIFTH AVE, APT 11B, NEW YORK, NY, United States, 10128 |
Start date | End date | Type | Value |
---|---|---|---|
1976-11-24 | 2015-11-03 | Address | 305 EAST 46TH ST., NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
1974-11-07 | 1976-11-24 | Address | 110 ROOSEVELT AVE., MINEOLA, NY, 11501, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20190327076 | 2019-03-27 | ASSUMED NAME LLC INITIAL FILING | 2019-03-27 |
151124000610 | 2015-11-24 | CERTIFICATE OF DISSOLUTION | 2015-11-24 |
151103002032 | 2015-11-03 | BIENNIAL STATEMENT | 2014-11-01 |
A358452-3 | 1976-11-24 | CERTIFICATE OF AMENDMENT | 1976-11-24 |
A347850-3 | 1976-10-08 | CERTIFICATE OF MERGER | 1976-10-31 |
A255521-4 | 1975-08-25 | CERTIFICATE OF AMENDMENT | 1975-08-25 |
A241653-3 | 1975-06-19 | CERTIFICATE OF MERGER | 1975-06-19 |
A192674-5 | 1974-11-07 | CERTIFICATE OF INCORPORATION | 1974-11-07 |
Date of last update: 01 Mar 2025
Sources: New York Secretary of State