Name: | BENJAMIN - BRONSON INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 16 Apr 1976 (49 years ago) |
Date of dissolution: | 28 Jun 2021 |
Entity Number: | 397436 |
ZIP code: | 14450 |
County: | Broome |
Place of Formation: | New York |
Address: | 7 CHESFIELD LOOKOUT, FAIRPORT, NY, United States, 14450 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 7 CHESFIELD LOOKOUT, FAIRPORT, NY, United States, 14450 |
Name | Role | Address |
---|---|---|
KAREN BRONSON CLARK | Chief Executive Officer | 7 CHESFIELD LOOKOUT, FAIRPORT, NY, United States, 14450 |
Start date | End date | Type | Value |
---|---|---|---|
2010-04-22 | 2022-02-08 | Address | 7 CHESFIELD LOOKOUT, FAIRPORT, NY, 14450, USA (Type of address: Chief Executive Officer) |
2010-04-22 | 2022-02-08 | Address | 7 CHESFIELD LOOKOUT, FAIRPORT, NY, 14450, USA (Type of address: Service of Process) |
1993-01-29 | 2010-04-22 | Address | 271 FELTERS RD, BINGHAMTON, NY, 13903, USA (Type of address: Principal Executive Office) |
1993-01-29 | 2010-04-22 | Address | 271 FELTERS RD, BINGHAMTON, NY, 13903, USA (Type of address: Chief Executive Officer) |
1993-01-29 | 2010-04-22 | Address | 271 FELTERS RD, BINGHAMTON, NY, 13903, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220208000765 | 2021-06-28 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2021-06-28 |
191022002042 | 2019-10-22 | BIENNIAL STATEMENT | 2018-04-01 |
140714002422 | 2014-07-14 | BIENNIAL STATEMENT | 2014-04-01 |
100422002903 | 2010-04-22 | BIENNIAL STATEMENT | 2010-04-01 |
090330002837 | 2009-03-30 | BIENNIAL STATEMENT | 2008-04-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State