Search icon

BENEDEK & TICEHURST LANDSCAPE ARCHITECTS & SITE PLANNERS, P.C.

Company Details

Name: BENEDEK & TICEHURST LANDSCAPE ARCHITECTS & SITE PLANNERS, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 13 Nov 2008 (17 years ago)
Entity Number: 3742676
ZIP code: 10506
County: Westchester
Place of Formation: New York
Address: 448H OLD POST RD., BEDFORD, NY, United States, 10506
Principal Address: 448H OLD POST RD, BEDFORD, NY, United States, 10506

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
GLENN TICEHURST Chief Executive Officer 448H OLD POST RD, BEDFORD, NY, United States, 10506

DOS Process Agent

Name Role Address
BENEDEK & TICEHURST DOS Process Agent 448H OLD POST RD., BEDFORD, NY, United States, 10506

History

Start date End date Type Value
2025-05-05 2025-05-05 Address 448H OLD POST RD, BEDFORD, NY, 10506, USA (Type of address: Chief Executive Officer)
2010-12-03 2025-05-05 Address 448H OLD POST RD, BEDFORD, NY, 10506, USA (Type of address: Chief Executive Officer)
2008-11-13 2025-05-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2008-11-13 2025-05-05 Address 448H OLD POST RD., BEDFORD, NY, 10506, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250505003186 2025-05-05 BIENNIAL STATEMENT 2025-05-05
121107006530 2012-11-07 BIENNIAL STATEMENT 2012-11-01
101203002160 2010-12-03 BIENNIAL STATEMENT 2010-11-01
081113000732 2008-11-13 CERTIFICATE OF INCORPORATION 2008-11-13

Date of last update: 27 Mar 2025

Sources: New York Secretary of State