Search icon

BEN'S INTERNATIONAL INC.

Company Details

Name: BEN'S INTERNATIONAL INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Jan 2009 (16 years ago)
Entity Number: 3767357
ZIP code: 11718
County: Suffolk
Place of Formation: New York
Address: 59 ORINOCO DRIVE, BRIGHTWATERS, NY, United States, 11718

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ZIYA E ALIS Chief Executive Officer 122 CASSALOOP, HOLTSVILLE, NY, United States, 11742

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 59 ORINOCO DRIVE, BRIGHTWATERS, NY, United States, 11718

History

Start date End date Type Value
2009-01-26 2011-05-04 Address ZIYA E. ALIS, 2811 ACORN AVE, MEDFORD, NY, 11763, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
110504002742 2011-05-04 BIENNIAL STATEMENT 2011-01-01
090126000739 2009-01-26 CERTIFICATE OF INCORPORATION 2009-01-26

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1508400 Other Contract Actions 2015-10-23 consent
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Defendant demands jury
Demanded Amount 280000
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment monetary award only
Judgement plaintiff
Arbitration On Termination Missing
Office 1
Filing Date 2015-10-23
Termination Date 2017-07-10
Date Issue Joined 2016-03-31
Pretrial Conference Date 2016-12-06
Section 0294
Status Terminated

Parties

Name EYLUL TARIM OTO KIRALAMA VE PA
Role Plaintiff
Name BEN'S INTERNATIONAL INC.
Role Defendant

Date of last update: 27 Mar 2025

Sources: New York Secretary of State