Search icon

BENEFICIAL NEW YORK INC.

Company Details

Name: BENEFICIAL NEW YORK INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 06 Jun 1932 (93 years ago)
Date of dissolution: 12 Apr 2016
Entity Number: 42785
ZIP code: 10005
County: Westchester
Place of Formation: New York
Principal Address: 26525 N RIVERWOODS, METTAWA, IL, United States, 60045
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Shares Details

Shares issued 50000

Share Par Value 100

Type PAR VALUE

Agent

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

DOS Process Agent

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

Chief Executive Officer

Name Role Address
KATHRYN MADISON Chief Executive Officer 961 WEIGEL DR, ELMHURST, IL, United States, 60126

Legal Entity Identifier

LEI Number:
213800Y35UFNTDYDP904

Registration Details:

Initial Registration Date:
2014-03-04
Next Renewal Date:
2017-03-31
Registration Status:
LAPSED
Validation Source:
FULLY_CORROBORATED

History

Start date End date Type Value
2023-09-20 2024-07-23 Shares Share type: PAR VALUE, Number of shares: 50000, Par value: 100
2023-05-11 2023-09-20 Shares Share type: PAR VALUE, Number of shares: 50000, Par value: 100
2023-04-05 2023-05-11 Shares Share type: PAR VALUE, Number of shares: 50000, Par value: 100
2022-10-18 2023-04-05 Shares Share type: PAR VALUE, Number of shares: 50000, Par value: 100
2022-09-30 2022-10-18 Shares Share type: PAR VALUE, Number of shares: 50000, Par value: 100

Filings

Filing Number Date Filed Type Effective Date
SR-689 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-688 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
160412000542 2016-04-12 CERTIFICATE OF MERGER 2016-04-12
140729002306 2014-07-29 BIENNIAL STATEMENT 2014-06-01
120726002240 2012-07-26 BIENNIAL STATEMENT 2012-06-01

Court Cases

Court Case Summary

Filing Date:
2005-11-03
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Consumer Credit

Parties

Party Name:
SMITH
Party Role:
Plaintiff
Party Name:
BENEFICIAL NEW YORK INC.
Party Role:
Defendant

Date of last update: 19 Mar 2025

Sources: New York Secretary of State