Search icon

BENJAMIN SURREY CORP.

Company Details

Name: BENJAMIN SURREY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 19 May 2008 (17 years ago)
Date of dissolution: 04 Aug 2021
Entity Number: 3673219
ZIP code: 10005
County: New York
Place of Formation: New York
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005
Principal Address: 191 SOUTH COUNTRY ROAD, REMSENBURG, NY, United States, 11960

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
HANS K. JERNE Chief Executive Officer P.O. BOX 656, REMSENBURG, NY, United States, 11960

History

Start date End date Type Value
2019-01-28 2022-05-04 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2014-06-10 2022-05-04 Address P.O. BOX 656, REMSENBURG, NY, 11960, USA (Type of address: Chief Executive Officer)
2010-06-10 2014-06-10 Address 1 FOX CROSSING, SAG HARBOR, NY, 11963, USA (Type of address: Chief Executive Officer)
2010-06-10 2014-06-10 Address 1 FOX CROSSING, SAG HARBOR, NY, 11963, USA (Type of address: Principal Executive Office)
2008-05-19 2021-08-04 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0
2008-05-19 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220504003510 2021-08-04 CERTIFICATE OF DISSOLUTION-CANCELLATION 2021-08-04
200506061702 2020-05-06 BIENNIAL STATEMENT 2020-05-01
SR-49869 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
180504006400 2018-05-04 BIENNIAL STATEMENT 2018-05-01
160523006403 2016-05-23 BIENNIAL STATEMENT 2016-05-01
140610006140 2014-06-10 BIENNIAL STATEMENT 2014-05-01
100610002400 2010-06-10 BIENNIAL STATEMENT 2010-05-01
080519000217 2008-05-19 CERTIFICATE OF INCORPORATION 2008-05-19

Date of last update: 03 Feb 2025

Sources: New York Secretary of State