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
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
HANS K. JERNE | Chief Executive Officer | P.O. BOX 656, REMSENBURG, NY, United States, 11960 |
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) |
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