Search icon

BENSONS JEWELRY INC.

Company claim

Is this your business?

Get access!

Company Details

Name: BENSONS JEWELRY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Nov 2008 (17 years ago)
Entity Number: 3745654
ZIP code: 11206
County: Kings
Place of Formation: New York
Address: 342-C THROOP AVE, BROOKLYN, NY, United States, 11206

Contact Details

Phone +1 917-660-5669

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 342-C THROOP AVE, BROOKLYN, NY, United States, 11206

Chief Executive Officer

Name Role Address
BENSON SHIMNNOV Chief Executive Officer 342-C THROOP AVE, BROOKLYN, NY, United States, 11206

Licenses

Number Status Type Date End date
1362392-DCA Inactive Business 2010-07-14 2017-07-31

History

Start date End date Type Value
2010-06-24 2011-04-19 Address 342 C THROOP AVE, BROOKLYN, NY, 11206, USA (Type of address: Service of Process)
2008-11-21 2010-06-24 Address 711B SEAGIRT AVE, FAR ROCKAWAY, NY, 11691, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
110419003157 2011-04-19 BIENNIAL STATEMENT 2010-11-01
100624000773 2010-06-24 CERTIFICATE OF AMENDMENT 2010-06-24
081121000278 2008-11-21 CERTIFICATE OF INCORPORATION 2008-11-21

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2113564 RENEWAL INVOICED 2015-06-25 340 Secondhand Dealer General License Renewal Fee
1052122 RENEWAL INVOICED 2013-06-28 360 Secondhand Dealer General License Renewal Fee
155826 LL VIO INVOICED 2011-06-22 100 LL - License Violation
1052121 RENEWAL INVOICED 2011-06-14 340 Secondhand Dealer General License Renewal Fee
151839 LL VIO INVOICED 2011-04-25 350 LL - License Violation
1017037 LICENSE INVOICED 2010-07-14 255 Secondhand Dealer General License Fee
1017038 FINGERPRINT INVOICED 2010-07-13 75 Fingerprint Fee

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State