Search icon

BOHN BENTON INC.

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1140 FIFTH AVE, APT 11B, NEW YORK, NY, United States, 10128

Chief Executive Officer

Name Role Address
ELINOR STEINHARDT Chief Executive Officer 1140 FIFTH AVE, APT 11B, NEW YORK, NY, United States, 10128

History

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)

Filings

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