BENJAMIN MINERAL HOLDINGS, L.L.C.

Name: | BENJAMIN MINERAL HOLDINGS, L.L.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 24 Jul 2009 (16 years ago) |
Date of dissolution: | 22 Jan 2020 |
Entity Number: | 3837637 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | New York |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2018-04-26 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2018-04-26 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2018-02-06 | 2018-04-26 | Address | JP MORGAN CRASE BANK NA, 1111 PELARIS PARKWAY OH1 1275, COLUMBUS, OH, 43240, USA (Type of address: Service of Process) |
2009-07-24 | 2018-02-06 | Address | C/O JP MORGAN CHASE, 345 PARK AVENUE, 4TH FLOOR, NEW YORK, NY, 10154, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200122000187 | 2020-01-22 | ARTICLES OF DISSOLUTION | 2020-01-22 |
190807002072 | 2019-08-07 | BIENNIAL STATEMENT | 2019-07-01 |
SR-52677 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-52678 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
180426000748 | 2018-04-26 | CERTIFICATE OF CHANGE | 2018-04-26 |
This company hasn't received any reviews.
Date of last update: 27 Mar 2025
Sources: New York Secretary of State