Search icon

BENTZ, WHALEY, FLESSNER AND ASSOCIATES, INC.

Branch

Company Details

Name: BENTZ, WHALEY, FLESSNER AND ASSOCIATES, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 08 Aug 2011 (14 years ago)
Branch of: BENTZ, WHALEY, FLESSNER AND ASSOCIATES, INC., Minnesota (Company Number f723d420-b0d4-e011-a886-001ec94ffe7f)
Entity Number: 4127551
ZIP code: 10005
County: New York
Place of Formation: Minnesota
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005
Principal Address: 7900 XERXES AVENUE SOUTH, SUITE 980, BLOOMINGTON, MN, United States, 55431

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
BENTZ, WHALEY, FLESSNER AND ASSOCIATES, INC. DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
JOSHUA BIRKHOLZ Chief Executive Officer 7900 XERXES AVENUE SOUTH, SUITE 980, BLOOMINGTON, MN, United States, 55431

History

Start date End date Type Value
2023-08-01 2023-08-01 Address 7900 XERXES AVENUE SOUTH, SUITE 980, BLOOMINGTON, MN, 55431, USA (Type of address: Chief Executive Officer)
2019-08-05 2023-08-01 Address 7900 XERXES AVENUE SOUTH, SUITE 980, BLOOMINGTON, MN, 55431, USA (Type of address: Chief Executive Officer)
2019-08-05 2023-08-01 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2023-08-01 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2019-08-05 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2015-08-03 2019-08-05 Address 7251 OHMS LANE, MINNEAPOLIS, MN, 55439, USA (Type of address: Principal Executive Office)
2013-09-04 2019-08-05 Address 7251 OHMS LANE, MINNEAPOLIS, MN, 55439, USA (Type of address: Chief Executive Officer)
2013-09-04 2015-08-03 Address 7251 OHMS LANE, MINNEAPOLIS, MN, 55439, USA (Type of address: Principal Executive Office)
2011-08-08 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2011-08-08 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
230801008881 2023-08-01 BIENNIAL STATEMENT 2023-08-01
210803002747 2021-08-03 BIENNIAL STATEMENT 2021-08-03
190805061574 2019-08-05 BIENNIAL STATEMENT 2019-08-01
SR-58199 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-58200 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
170801007187 2017-08-01 BIENNIAL STATEMENT 2017-08-01
150803008334 2015-08-03 BIENNIAL STATEMENT 2015-08-01
130904006140 2013-09-04 BIENNIAL STATEMENT 2013-08-01
110808000012 2011-08-08 APPLICATION OF AUTHORITY 2011-08-08

Date of last update: 02 Feb 2025

Sources: New York Secretary of State