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 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
BENTZ, WHALEY, FLESSNER AND ASSOCIATES, INC. | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
JOSHUA BIRKHOLZ | Chief Executive Officer | 7900 XERXES AVENUE SOUTH, SUITE 980, BLOOMINGTON, MN, United States, 55431 |
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) |
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